UKBizDB.co.uk

SIMPSON LANG ASSOCIATES LIMITED

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

This company is commonly known as Simpson Lang Associates Limited. The company was founded 32 years ago and was given the registration number 02657620. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South Tavistock House South, Tavistock Square, London, . This company's SIC code is 7450 - Labour recruitment.

Company Information

Name:SIMPSON LANG ASSOCIATES LIMITED
Company Number:02657620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 October 1991
End of financial year:30 April 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7450 - Labour recruitment

Office Address & Contact

Registered Address:Griffins Tavistock House South Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, High Street Fillingham, Gainsborough, DN21 5BS

Secretary08 May 1997Active
26 Cherry Tree Lane, Nettleham, Lincoln, LN2 2PR

Secretary25 October 1991Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary25 October 1991Active
37 Tower Mill Road, Ipswich, IP1 4QF

Director27 June 2008Active
26 Cherry Tree Lane, Nettleham, Lincoln, LN2 2PR

Director08 November 1991Active
9014 Classic Court, Bayhill, Orlando, Usa, 32819

Director08 November 1991Active
3 Monterey Pines, Bognor Regis, PO22 7LA

Director25 October 1991Active
9 Ennismore Gardens, Thames Ditton, KT7 0YS

Director27 June 2008Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director25 October 1991Active
2 Old Lodge, Stansted Park, Rowland's Castle, PO9 6DB

Director11 August 2008Active
4, Yardley Close, Swanwick, DE55 1EP

Director11 August 2008Active
33 St Pirans Avenue, Portsmouth, PO3 6JE

Director11 August 2008Active
5715 Masters Boulevard, Bayhill, Orlando, The United States Of America,

Director08 November 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-01-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-12-14Officers

Termination director company with name.

Download
2010-08-18Address

Change registered office address company with date old address.

Download
2010-03-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-02-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.