Company NameLango Limited
DirectorsHenry Victor Last and Morris Wiesenfeld
Company StatusActive
Company Number00446336
CategoryPrivate Limited Company
Incorporation Date9 December 1947(76 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(44 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr Morris Wiesenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(44 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Highfield Gardens
London
NW11 9HA
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(44 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Director NameLeah Last
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(44 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Green Walk
London
NW4 2AJ
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed20 September 1992(44 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Contact

Websitelango.co.uk

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.1k at £1Henry Last
36.50%
Ordinary
682 at £1David Last
3.50%
Ordinary
682 at £1Leah Last
3.50%
Ordinary
4.7k at £1Morris Wiesenfeld
24.00%
Ordinary
3.9k at £1Leah Last & David Last
20.00%
Ordinary
2.4k at £1Gina Wiesenfeld
12.50%
Ordinary

Financials

Year2014
Net Worth£40,675
Cash£52
Current Liabilities£69,137

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

11 July 1991Delivered on: 24 July 1991
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge shall include all rights moneys or property (whether of a capital or an income nature) whatsoever accruing in respect of the deposited property and the mortgagor undertakes to lodge with the bank on receipt all document hereafter received by the mortgagor in relation to any such rights moneys or property as aforesaid.
Outstanding
27 June 1985Delivered on: 4 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 greenfield road, london borough of tower hamlets. T/n egl 154890.
Outstanding
18 August 1966Delivered on: 7 September 1966
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Premises at junction of fieldgate street, and greenfield rd, known as plumbers row site, tower hamlets, greenfield rd, london E.1. title no. Ngl. 21772.
Outstanding
18 December 1964Delivered on: 1 January 1965
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: All the interest of the company in a building agreement dated 17/12/64 relating to plumbers row site stepney london.
Outstanding

Filing History

19 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
20 October 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
24 June 2022Micro company accounts made up to 27 June 2021 (3 pages)
23 June 2022Termination of appointment of Leah Last as a director on 15 November 2021 (1 page)
26 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
14 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 June 2020 (3 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
8 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 29 June 2019 (2 pages)
21 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 March 2018Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
22 March 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
27 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 19,500
(8 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 19,500
(8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 19,500
(8 pages)
28 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 19,500
(8 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 19,500
(8 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 19,500
(8 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
27 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 27 September 2011 (1 page)
26 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 26 September 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 20/09/08; full list of members (6 pages)
9 February 2009Return made up to 20/09/08; full list of members (6 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 September 2008Return made up to 20/09/07; full list of members (6 pages)
18 September 2008Return made up to 20/09/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 October 2006Return made up to 20/09/06; full list of members (4 pages)
16 October 2006Return made up to 20/09/06; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
27 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 October 2005Return made up to 20/09/05; full list of members (4 pages)
10 October 2005Return made up to 20/09/05; full list of members (4 pages)
26 August 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
26 August 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
9 December 2004Return made up to 20/09/04; no change of members (8 pages)
9 December 2004Return made up to 20/09/04; no change of members (8 pages)
13 August 2004Return made up to 20/09/03; no change of members (5 pages)
13 August 2004Return made up to 20/09/03; no change of members (5 pages)
17 December 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
17 December 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
4 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2001Return made up to 20/09/01; full list of members (9 pages)
12 November 2001Return made up to 20/09/01; full list of members (9 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 October 2000Return made up to 20/09/00; full list of members (9 pages)
23 October 2000Return made up to 20/09/00; full list of members (9 pages)
16 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
16 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
26 November 1999Return made up to 20/09/99; full list of members (9 pages)
26 November 1999Return made up to 20/09/99; full list of members (9 pages)
29 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
29 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
15 December 1998Return made up to 20/09/98; full list of members (9 pages)
15 December 1998Return made up to 20/09/98; full list of members (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
21 November 1997Return made up to 20/09/97; full list of members (9 pages)
21 November 1997Return made up to 20/09/97; full list of members (9 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
28 January 1997Return made up to 20/09/96; full list of members (9 pages)
28 January 1997Return made up to 20/09/96; full list of members (9 pages)
27 October 1996Full accounts made up to 31 December 1995 (16 pages)
27 October 1996Full accounts made up to 31 December 1995 (16 pages)
17 October 1995Return made up to 20/09/95; full list of members (12 pages)
17 October 1995Return made up to 20/09/95; full list of members (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (15 pages)
5 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Registered office changed on 04/10/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
4 October 1995Registered office changed on 04/10/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 January 1988Memorandum and Articles of Association (4 pages)
5 January 1988Memorandum and Articles of Association (4 pages)
9 December 1947Incorporation (11 pages)
9 December 1947Incorporation (11 pages)