LANGAH LTD

Register to unlock more data on OkredoRegister

LANGAH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07304217

Incorporation date

05/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mmti Ltd Monument House, 215 Marsh Road, Pinner HA5 5NECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon27/03/2024
Registered office address changed from C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ United Kingdom to C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE on 2024-03-27
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Termination of appointment of Adil Amjad Butt as a director on 2024-02-07
dot icon16/01/2024
Appointment of Ms Olga Rashevskaia as a secretary on 2024-01-16
dot icon16/01/2024
Appointment of Mr Adil Amjad Butt as a director on 2024-01-16
dot icon16/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/09/2022
Registration of charge 073042170046, created on 2022-09-01
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon04/07/2022
Registration of charge 073042170045, created on 2022-06-24
dot icon29/06/2022
Registration of charge 073042170044, created on 2022-06-24
dot icon23/03/2022
Registration of charge 073042170043, created on 2022-03-14
dot icon28/02/2022
Micro company accounts made up to 2021-06-30
dot icon26/01/2022
Registration of charge 073042170042, created on 2022-01-26
dot icon21/12/2021
Registration of charge 073042170041, created on 2021-12-21
dot icon20/12/2021
Registration of charge 073042170040, created on 2021-12-18
dot icon13/12/2021
Registration of a charge with Charles court order to extend. Charge code 073042170039, created on 2021-09-16
dot icon11/11/2021
Registration of charge 073042170037, created on 2021-11-09
dot icon09/11/2021
Registration of a charge with Charles court order to extend. Charge code 073042170038, created on 2021-06-17
dot icon21/10/2021
Registration of charge 073042170035, created on 2021-10-16
dot icon21/10/2021
Registration of charge 073042170036, created on 2021-10-16
dot icon07/10/2021
Registration of charge 073042170034, created on 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Registration of charge 073042170033, created on 2021-06-24
dot icon28/06/2021
Registration of charge 073042170025, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170027, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170030, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170031, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170028, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170032, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170029, created on 2021-06-22
dot icon28/06/2021
Registration of charge 073042170026, created on 2021-06-22
dot icon22/06/2021
Registration of charge 073042170024, created on 2021-06-18
dot icon13/04/2021
Registered office address changed from 42 Brecon Lodge 2 Wintergreen Boulevard West Drayton Middlesex UB7 9GJ to C/O Mmti Ltd Havelock Hub 14 Havelock Place Harrow HA1 1LJ on 2021-04-13
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/03/2021
Registration of charge 073042170022, created on 2021-03-10
dot icon08/03/2021
Registration of charge 073042170023, created on 2021-02-13
dot icon05/03/2021
Registration of charge 073042170021, created on 2021-02-26
dot icon25/02/2021
Registration of charge 073042170020, created on 2021-02-04
dot icon23/02/2021
Registration of charge 073042170019, created on 2021-02-11
dot icon15/02/2021
Registration of charge 073042170018, created on 2021-02-09
dot icon28/01/2021
Registration of charge 073042170017, created on 2021-01-26
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon24/06/2020
Registration of a charge
dot icon19/06/2020
Registration of a charge
dot icon18/06/2020
Registration of charge 073042170016, created on 2020-06-04
dot icon05/06/2020
Registration of charge 073042170015, created on 2020-05-20
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/02/2020
Registration of charge 073042170014, created on 2020-02-04
dot icon14/01/2020
Registration of charge 073042170013, created on 2020-01-09
dot icon14/11/2019
Registration of charge 073042170012, created on 2019-11-09
dot icon09/10/2019
Registration of charge 073042170011, created on 2019-10-04
dot icon11/09/2019
Registration of charge 073042170010, created on 2019-09-09
dot icon22/08/2019
Registration of charge 073042170009, created on 2019-08-19
dot icon13/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon05/07/2019
Registration of charge 073042170008, created on 2019-06-24
dot icon26/06/2019
Registration of charge 073042170004, created on 2019-06-24
dot icon26/06/2019
Registration of charge 073042170006, created on 2019-06-24
dot icon26/06/2019
Registration of charge 073042170005, created on 2019-06-24
dot icon26/06/2019
Registration of charge 073042170007, created on 2019-06-24
dot icon27/03/2019
Registration of charge 073042170003, created on 2019-03-22
dot icon20/03/2019
Registration of charge 073042170002, created on 2019-03-18
dot icon07/02/2019
Registration of charge 073042170001, created on 2019-02-05
dot icon30/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Notification of Zeeshan Langah as a person with significant control on 2018-07-02
dot icon02/07/2018
Cessation of Zeeshan Langah as a person with significant control on 2018-07-02
dot icon02/07/2018
Director's details changed for Mr Zeeshan Langah on 2016-05-17
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon23/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/03/2016
Micro company accounts made up to 2015-07-31
dot icon02/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon21/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/02/2014
Registered office address changed from 212 Academy Court 566 Longbridge Road Dagenham Essex RM8 2AR England on 2014-02-14
dot icon04/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/07/2011
Registered office address changed from Flat 212 Academy Court 566 Longbridge Road Dagenham Essex RM8 2AR England on 2011-07-27
dot icon27/07/2011
Director's details changed for Mr Zeeshan Langah on 2011-04-01
dot icon27/07/2011
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 2011-07-27
dot icon20/01/2011
Director's details changed for Mr Zeeshan Langah on 2011-01-18
dot icon05/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
241.95K
-
0.00
-
-
2022
1
363.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langah, Zeeshan
Director
05/07/2010 - Present
6
Butt, Adil Amjad
Director
16/01/2024 - 07/02/2024
5
Rashevskaia, Olga
Secretary
16/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGAH LTD

LANGAH LTD is an(a) Active company incorporated on 05/07/2010 with the registered office located at C/O Mmti Ltd Monument House, 215 Marsh Road, Pinner HA5 5NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANGAH LTD?

toggle

LANGAH LTD is currently Active. It was registered on 05/07/2010 .

Where is LANGAH LTD located?

toggle

LANGAH LTD is registered at C/O Mmti Ltd Monument House, 215 Marsh Road, Pinner HA5 5NE.

What does LANGAH LTD do?

toggle

LANGAH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANGAH LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.