Background WavePink WaveYellow Wave

NIGEL LANG LTD (05918488)

NIGEL LANG LTD (05918488) is an active UK company. incorporated on 29 August 2006. with registered office in Dover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NIGEL LANG LTD has been registered for 19 years. Current directors include LANG, Nigel.

Company Number
05918488
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
6 Hammond Close, Dover, CT15 4NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LANG, Nigel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL LANG LTD

NIGEL LANG LTD is an active company incorporated on 29 August 2006 with the registered office located in Dover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NIGEL LANG LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05918488

LTD Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FLITABOUT LIMITED
From: 29 August 2006To: 28 March 2021
Contact
Address

6 Hammond Close Nonington Dover, CT15 4NH,

Previous Addresses

13 Berkeley Road Westbury Park Bristol BS6 7PQ
From: 18 March 2014To: 26 March 2021
17 Canowie Road Redland Bristol BS6 7HR
From: 8 March 2010To: 18 March 2014
Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
From: 3 December 2009To: 8 March 2010
5 High Street Westburyon Trym Bristol BS9 3BY
From: 29 August 2006To: 3 December 2009
Timeline

3 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 21
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANG, Nigel

Active
Hammond Close, DoverCT15 4NH
Born July 1955
Director
Appointed 29 Aug 2006

LANG, Michelle

Resigned
17 Canowie Road, BristolBS6 7HR
Secretary
Appointed 29 Aug 2006
Resigned 30 Nov 2009

LANG, Edward Jeremy

Resigned
Berkeley Road, BristolBS6 7PQ
Born September 1987
Director
Appointed 05 Sept 2006
Resigned 01 Jan 2021

LANG, Rupert Paul

Resigned
Berkeley Road, BristolBS6 7PQ
Born September 1987
Director
Appointed 05 Sept 2006
Resigned 01 Jan 2021

Persons with significant control

1

Mr Nigel Lang

Active
Hammond Close, DoverCT15 4NH
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Resolution
28 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
26 March 2021
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 January 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation