UKBizDB.co.uk

SANDISON LANG LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandison Lang Ltd. The company was founded 11 years ago and was given the registration number 08398054. The firm's registered office is in TONBRIDGE. You can find them at 2 St. Marys Road, , Tonbridge, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SANDISON LANG LTD
Company Number:08398054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 St. Marys Road, Tonbridge, Kent, England, TN9 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director08 April 2013Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director21 February 2018Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director01 May 2018Active
171 - 177, Great Portland Street, London, England, W1W 5PQ

Secretary11 February 2013Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Secretary26 October 2017Active
171 - 177, Great Portland Street, London, England, W1W 5PQ

Director11 February 2013Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director08 April 2013Active
2, St. Marys Road, Tonbridge, England, TN9 2LB

Director08 April 2013Active

People with Significant Control

Sllh Ltd
Notified on:15 March 2024
Status:Active
Country of residence:England
Address:2, St. Marys Road, Tonbridge, England, TN9 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William John Redvers Myatt
Notified on:08 July 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:2, St. Marys Road, Tonbridge, England, TN9 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Syred Saxby
Notified on:01 August 2017
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:2, St. Marys Road, Tonbridge, England, TN9 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Mark Stephen Martin
Notified on:08 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:2, St. Marys Road, Tonbridge, England, TN9 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr David Michael Browne
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:English
Address:171 - 177, Great Portland Street, London, W1W 5PQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.