ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Courtney Lang Limited

Courtney Lang Limited is an active company incorporated on 10 November 2010 with the registered office located in Witham, Essex. Courtney Lang Limited was registered 15 years ago.
Status
Active
Active since 6 years ago
Company No
07435846
Private limited company
Age
15 years
Incorporated 10 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (1 month ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 5 Crittall Place
Critall Road
Witham
Essex
CM8 3DR
England
Address changed on 19 Dec 2024 (10 months ago)
Previous address was Unit 9 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG England
Telephone
01376553955
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beazley End Limited
Mark Hughes is a mutual person.
Active
Mark Hughes Construction Limited
Mark Hughes is a mutual person.
Liquidation
Amyhana Consultancy Limited
John Barry Rowe is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £109.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£286.51K
Decreased by £181.29K (-39%)
Total Liabilities
-£233.12K
Decreased by £18.78K (-7%)
Net Assets
£53.4K
Decreased by £162.52K (-75%)
Debt Ratio (%)
81%
Increased by 27.52% (+51%)
Latest Activity
Shares Cancelled
25 Days Ago on 14 Oct 2025
Shares Cancelled
26 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Mark Hughes (PSC) Details Changed
5 Months Ago on 16 May 2025
John Barry Rowe Resigned
5 Months Ago on 16 May 2025
John Barry Rowe (PSC) Resigned
5 Months Ago on 14 May 2025
Registered Address Changed
10 Months Ago on 19 Dec 2024
Mr John Barry Rowe (PSC) Details Changed
10 Months Ago on 18 Dec 2024
Mr John Barry Rowe Details Changed
10 Months Ago on 18 Dec 2024
Get Credit Report
Discover Courtney Lang Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 16 May 2025
Submitted on 14 Oct 2025
Cancellation of shares. Statement of capital on 16 May 2025
Submitted on 13 Oct 2025
Confirmation statement made on 26 September 2025 with updates
Submitted on 8 Oct 2025
Change of details for Mark Hughes as a person with significant control on 16 May 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Oct 2025
Termination of appointment of John Barry Rowe as a director on 16 May 2025
Submitted on 29 May 2025
Cessation of John Barry Rowe as a person with significant control on 14 May 2025
Submitted on 29 May 2025
Registered office address changed from Unit 9 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG England to Unit 5 Crittall Place Critall Road Witham Essex CM8 3DR on 19 December 2024
Submitted on 19 Dec 2024
Director's details changed for Mrs Teodora Harris on 18 December 2024
Submitted on 19 Dec 2024
Director's details changed for Mark Hughes on 18 December 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year