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.
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 | : |
|
Registered Address | : | 2 St. Marys Road, Tonbridge, Kent, England, TN9 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Marys Road, Tonbridge, England, TN9 2LB | Director | 08 April 2013 | Active |
2, St. Marys Road, Tonbridge, England, TN9 2LB | Director | 21 February 2018 | Active |
2, St. Marys Road, Tonbridge, England, TN9 2LB | Director | 01 May 2018 | Active |
171 - 177, Great Portland Street, London, England, W1W 5PQ | Secretary | 11 February 2013 | Active |
2, St. Marys Road, Tonbridge, England, TN9 2LB | Secretary | 26 October 2017 | Active |
171 - 177, Great Portland Street, London, England, W1W 5PQ | Director | 11 February 2013 | Active |
2, St. Marys Road, Tonbridge, England, TN9 2LB | Director | 08 April 2013 | Active |
2, St. Marys Road, Tonbridge, England, TN9 2LB | Director | 08 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.