Company NameLanglois Son & Partner Limited
DirectorsJohn Lally and Sean Patrick Lally
Company StatusActive
Company Number00919469
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Lally
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Shirley Lally
NationalityBritish
StatusCurrent
Appointed31 July 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameSean Patrick Lally
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(27 years, 6 months after company formation)
Appointment Duration28 years, 12 months
RoleBusinessman
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitelanglois-amusements.co.uk

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Sean Patrick Lally
51.00%
Ordinary
30 at £1Mrs Shirley Lally
30.00%
Ordinary
19 at £1Mr John Lally
19.00%
Ordinary

Financials

Year2014
Net Worth-£122,277
Cash£3,605
Current Liabilities£131,801

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

24 May 2013Delivered on: 4 June 2013
Persons entitled: Anthony John Sidwell and Jean Marjorie Sidwelltrustees of Thea.J. Sidwell Jersey No. 2 Settlement (15TH March 1990)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 1990Delivered on: 6 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
31 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
8 September 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
22 July 2021Change of details for Mr Sean Patrick Lally as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Change of details for Mrs Shirley Lally as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 22 July 2021 (1 page)
17 June 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 17 June 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
26 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 September 2016Director's details changed for Sean Patrick Lally on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Sean Patrick Lally on 9 September 2016 (2 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Secretary's details changed for Mrs Shirley Lally on 23 October 2015 (1 page)
26 October 2015Director's details changed for Mr John Lally on 23 October 2015 (2 pages)
26 October 2015Secretary's details changed for Mrs Shirley Lally on 23 October 2015 (1 page)
26 October 2015Director's details changed for Mr John Lally on 23 October 2015 (2 pages)
23 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
4 June 2013Registration of charge 009194690002
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(11 pages)
4 June 2013Registration of charge 009194690002
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(11 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 September 2007Return made up to 21/08/07; full list of members (3 pages)
7 September 2007Return made up to 21/08/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 September 2006Return made up to 21/08/06; full list of members (3 pages)
13 September 2006Return made up to 21/08/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 September 2005Return made up to 21/08/05; full list of members (3 pages)
9 September 2005Return made up to 21/08/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 9 sandelswood end beaconsfield bucks HP9 2NW (1 page)
15 April 2003Registered office changed on 15/04/03 from: 9 sandelswood end beaconsfield bucks HP9 2NW (1 page)
3 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Total exemption full accounts made up to 31 July 2001 (3 pages)
31 December 2001Total exemption full accounts made up to 31 July 2001 (3 pages)
19 September 2001Return made up to 21/08/01; full list of members (6 pages)
19 September 2001Return made up to 21/08/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (3 pages)
21 May 2001Full accounts made up to 31 July 2000 (3 pages)
4 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
17 September 1999Return made up to 21/08/99; no change of members (4 pages)
17 September 1999Return made up to 21/08/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (2 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
30 July 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (2 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (2 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 June 1997Accounts for a small company made up to 31 July 1996 (1 page)
16 June 1997Accounts for a small company made up to 31 July 1996 (1 page)
24 July 1996Return made up to 31/07/96; no change of members (4 pages)
24 July 1996Return made up to 31/07/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (2 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
24 October 1967Incorporation (14 pages)
24 October 1967Incorporation (14 pages)