COURTNEY LANG LIMITED

Register to unlock more data on OkredoRegister

COURTNEY LANG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435846

Incorporation date

10/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Crittall Place, Critall Road, Witham, Essex CM8 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon16/02/2026
Purchase of own shares.
dot icon16/02/2026
Purchase of own shares.
dot icon14/10/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon07/10/2025
Change of details for Mark Hughes as a person with significant control on 2025-05-16
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of John Barry Rowe as a director on 2025-05-16
dot icon29/05/2025
Cessation of John Barry Rowe as a person with significant control on 2025-05-14
dot icon19/12/2024
Director's details changed for Mrs Teodora Harris on 2024-12-18
dot icon19/12/2024
Director's details changed for Mark Hughes on 2024-12-18
dot icon19/12/2024
Director's details changed for Mr John Barry Rowe on 2024-12-18
dot icon19/12/2024
Change of details for Mr John Barry Rowe as a person with significant control on 2024-12-18
dot icon19/12/2024
Registered office address changed from Unit 9 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG England to Unit 5 Crittall Place Critall Road Witham Essex CM8 3DR on 2024-12-19
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon28/05/2024
Director's details changed for Mr John Barry Rowe on 2024-05-24
dot icon28/05/2024
Director's details changed for Mark Hughes on 2024-05-24
dot icon28/05/2024
Director's details changed for Mrs Teodora Harris on 2024-05-24
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/06/2021
Appointment of Mrs Teodora Harris as a director on 2021-06-18
dot icon04/01/2021
Confirmation statement made on 2020-11-10 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2020
Registered office address changed from Beazley End Orchard Codham Park Drive Beazley End Braintree CM7 5JQ England to Unit 9 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG on 2020-01-15
dot icon02/12/2019
Confirmation statement made on 2019-11-10 with updates
dot icon19/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Registered office address changed from Unit 5 16 Crittall Road Witham CM8 3DR England to Beazley End Orchard Codham Park Drive Beazley End Braintree CM7 5JQ on 2018-09-25
dot icon31/08/2018
Registration of charge 074358460001, created on 2018-08-23
dot icon12/07/2018
Notification of Mark Hughes as a person with significant control on 2018-07-04
dot icon12/07/2018
Change of details for Mr John Barry Rowe as a person with significant control on 2018-07-04
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon25/06/2018
Notification of John Barry Rowe as a person with significant control on 2018-06-22
dot icon25/06/2018
Director's details changed for Mark Hughes on 2018-06-22
dot icon25/06/2018
Cessation of Mark Hughes as a person with significant control on 2018-06-22
dot icon25/06/2018
Appointment of Mr John Barry Rowe as a director on 2018-06-22
dot icon15/03/2018
Director's details changed for Mark Hughes on 2018-03-15
dot icon12/03/2018
Registered office address changed from The Barn Tumblers Green Stisted Braintree Essex CM77 8AZ to Unit 5 16 Crittall Road Witham CM8 3DR on 2018-03-12
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Ronald William Hughes as a secretary on 2014-12-02
dot icon20/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/02/2011
Statement of capital following an allotment of shares on 2010-11-10
dot icon25/01/2011
Current accounting period shortened from 2011-11-30 to 2011-03-31
dot icon13/01/2011
Appointment of Mark Hughes as a director
dot icon13/01/2011
Appointment of Ronald William Hughes as a secretary
dot icon13/01/2011
Registered office address changed from 20 the Drive Abington Northampton NN1 4SH United Kingdom on 2011-01-13
dot icon12/11/2010
Termination of appointment of Graham Cowan as a director
dot icon10/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon+33.93 % *

* during past year

Cash in Bank

£149,138.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
114.75K
-
0.00
95.01K
-
2022
10
174.21K
-
0.00
111.36K
-
2023
8
188.41K
-
0.00
149.14K
-
2023
8
188.41K
-
0.00
149.14K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

188.41K £Ascended8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.14K £Ascended33.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, John Barry
Director
22/06/2018 - 16/05/2025
3
Cowan, Graham Michael
Director
10/11/2010 - 10/11/2010
7061
Harris, Teodora
Director
18/06/2021 - Present
1
Hughes, Mark
Director
10/11/2010 - Present
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COURTNEY LANG LIMITED

COURTNEY LANG LIMITED is an(a) Active company incorporated on 10/11/2010 with the registered office located at Unit 5 Crittall Place, Critall Road, Witham, Essex CM8 3DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTNEY LANG LIMITED?

toggle

COURTNEY LANG LIMITED is currently Active. It was registered on 10/11/2010 .

Where is COURTNEY LANG LIMITED located?

toggle

COURTNEY LANG LIMITED is registered at Unit 5 Crittall Place, Critall Road, Witham, Essex CM8 3DR.

What does COURTNEY LANG LIMITED do?

toggle

COURTNEY LANG LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does COURTNEY LANG LIMITED have?

toggle

COURTNEY LANG LIMITED had 8 employees in 2023.

What is the latest filing for COURTNEY LANG LIMITED?

toggle

The latest filing was on 16/02/2026: Purchase of own shares..