Lang-ag Ltd. LEIGHTON BUZZARD


Founded in 2014, Lang-ag, classified under reg no. 09130760 is an active company. Currently registered at 1 Unit1 Apex Park LU7 3RE, Leighton Buzzard the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st February 2017 Lang-ag Ltd. is no longer carrying the name Indipixels.

The firm has 4 directors, namely John H., Alexander P. and Tobias L. and others. Of them, Ian G. has been with the company the longest, being appointed on 1 January 2017 and John H. has been with the company for the least time - from 7 September 2019. As of 30 April 2024, there were 6 ex directors - Ian W., John H. and others listed below. There were no ex secretaries.

Lang-ag Ltd. Address / Contact

Office Address 1 Unit1 Apex Park
Office Address2 Fraserfields Way
Town Leighton Buzzard
Post code LU7 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09130760
Date of Incorporation Tue, 15th Jul 2014
Industry Support activities to performing arts
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

John H.

Position: Director

Appointed: 07 September 2019

Alexander P.

Position: Director

Appointed: 25 January 2017

Tobias L.

Position: Director

Appointed: 25 January 2017

Ian G.

Position: Director

Appointed: 01 January 2017

Ian W.

Position: Director

Appointed: 01 April 2018

Resigned: 07 September 2019

John H.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2018

Ian W.

Position: Director

Appointed: 17 July 2015

Resigned: 26 January 2017

James M.

Position: Director

Appointed: 15 July 2014

Resigned: 17 July 2015

Ashleigh W.

Position: Director

Appointed: 15 July 2014

Resigned: 17 July 2015

David S.

Position: Director

Appointed: 15 July 2014

Resigned: 26 January 2017

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is John H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. Moving on, there is Ian W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John H.

Notified on 1 January 2020
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Company previous names

Indipixels February 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth110 717235 259      
Balance Sheet
Cash Bank On Hand 120 126443 182519 255982 093945 195802 8791 078 755
Current Assets88 415210 6941 908 2701 844 0402 098 4921 352 0642 319 9252 307 001
Debtors14 19390 5691 460 5971 324 7851 116 399406 8691 517 0461 228 246
Net Assets Liabilities 235 260389 795448 372888 251498 080789 9261 880 033
Property Plant Equipment 100 034669 166573 428720 735686 486797 4181 053 767
Total Inventories  4 491     
Cash Bank In Hand74 222120 125      
Tangible Fixed Assets42 948100 034      
Intangible Fixed Assets 14 581      
Net Assets Liabilities Including Pension Asset Liability110 717235 259      
Reserves/Capital
Called Up Share Capital606 720      
Profit Loss Account Reserve110 657216 521      
Shareholder Funds110 717235 259      
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 646160 018326 267410 602666 488784 999886 411
Average Number Employees During Period 1678877
Balances Amounts Owed By Related Parties  1 233 516655 7071 043 8141 129 42612 08522 239
Balances Amounts Owed To Related Parties  6 47810 47527 53510 36812 085 
Creditors 81 2181 731 2481 647 2371 783 9901 443 0122 229 9601 431 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 597191 83221 952160 725261 554
Disposals Property Plant Equipment   132 459478 07954 071326 667431 039
Fixed Assets42 948114 615683 747573 428720 735686 486797 4181 053 767
Increase From Depreciation Charge For Year Property Plant Equipment  107 372194 846276 167277 838279 236362 966
Intangible Assets 14 58114 581     
Intangible Assets Gross Cost 14 58114 581     
Net Current Assets Liabilities67 769129 476177 022196 803314 502-90 94889 965875 794
Property Plant Equipment Gross Cost 152 680829 184899 6951 131 3371 352 9741 582 4171 940 178
Total Additions Including From Business Combinations Property Plant Equipment  676 504202 970709 721275 708556 110788 800
Total Assets Less Current Liabilities110 717244 091860 769770 2311 035 237595 538887 3831 929 561
Total Increase Decrease From Revaluations Intangible Assets   -14 581    
Creditors Due Within One Year20 64681 218      
Number Shares Allotted606 720      
Par Value Share11      
Share Capital Allotted Called Up Paid606 720      
Tangible Fixed Assets Additions232 13295 415      
Tangible Fixed Assets Cost Or Valuation57 264152 679      
Tangible Fixed Assets Depreciation14 31652 645      
Tangible Fixed Assets Depreciation Charged In Period14 31638 329      
Tangible Fixed Assets Disposals174 868       
Creditors Due After One Year 8 832      
Non-instalment Debts Due After5 Years 8 832      
Share Premium Account 12 018      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 8th December 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search