Background WavePink WaveYellow Wave

LEONHARD LANG (UK) LTD (04466836)

LEONHARD LANG (UK) LTD (04466836) is an active UK company. incorporated on 21 June 2002. with registered office in Tredegar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEONHARD LANG (UK) LTD has been registered for 23 years. Current directors include MORAN, Caroline, PODBURY, Ben.

Company Number
04466836
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORAN, Caroline, PODBURY, Ben
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONHARD LANG (UK) LTD

LEONHARD LANG (UK) LTD is an active company incorporated on 21 June 2002 with the registered office located in Tredegar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEONHARD LANG (UK) LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04466836

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
From: 28 June 2016To: 20 June 2024
Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 1 May 2016To: 28 June 2016
42-46 Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GT
From: 30 July 2013To: 1 May 2016
Units a-C Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3SA United Kingdom
From: 15 November 2011To: 30 July 2013
, Suite 3 Fern House, Daniels Industrial Estate Bath Road, Stroud, Gloucestershire, GL5 3TJ
From: 17 February 2010To: 15 November 2011
, Suite 3 Fern House Daniels Industrial Estate, Bath Road, Stroud, Glos, GL5 3TJ
From: 21 June 2002To: 17 February 2010
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Capital Update
Sept 17
Director Joined
May 20
Director Left
May 20
Director Left
Apr 23
Director Left
Jul 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

PODBURY, Ben

Active
St Josephs Road, Naas
Born April 1985
Director
Appointed 30 Sept 2025

O'CONNOR, Anthony

Resigned
Brewery Road, Stillorgan
Secretary
Appointed 17 Jul 2013
Resigned 07 Jan 2026

WEBB, Richard Charles

Resigned
Well House, MinchinhamptonGL6 9AX
Secretary
Appointed 21 Jun 2002
Resigned 17 Jul 2013

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

ARMSTRONG, David Frank

Resigned
Booth Drive, WellingboroughNN8 6GT
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 17 Jul 2013
Resigned 30 Sept 2025

DEACON, Leslie Robert

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born March 1963
Director
Appointed 01 May 2014
Resigned 29 May 2020

KEENAN, Harry

Resigned
Maerdy Industrial Estate North, TredegarNP22 5PY
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

LANG, Leonhard

Resigned
Andechsstrasse 30/18, Innsbruck6020
Born December 1930
Director
Appointed 21 Jun 2002
Resigned 17 Jul 2013

MCEVOY, Redmond

Resigned
Leopardstown Road, Dublin 18
Born January 1964
Director
Appointed 17 Jul 2013
Resigned 30 Sept 2025

WEBB, Richard Charles

Resigned
Well House, MinchinhamptonGL6 9AX
Born May 1953
Director
Appointed 21 Jun 2002
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Westminster Industrial Estate, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

96

Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Legacy
21 September 2017
SH20SH20
Legacy
21 September 2017
CAP-SSCAP-SS
Resolution
21 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2013
AA01Change of Accounting Reference Date
Miscellaneous
21 August 2013
MISCMISC
Auditors Resignation Company
12 August 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Resolution
12 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
28 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
31 July 2002
88(2)R88(2)R
Legacy
21 June 2002
288bResignation of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation