Advanced company searchLink opens in new window

LINGERHAM PROPERTIES LIMITED

Company number 00953108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2016 CH01 Director's details changed for Pamela June Foster on 23 September 2015
01 Jun 2016 CH03 Secretary's details changed for Pamela June Foster on 23 September 2015
01 Jun 2016 CH01 Director's details changed for Pamela June Foster on 23 September 2015
28 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
19 Apr 2016 AD01 Registered office address changed from Birkdale House Birkdale Bexhill-on-Sea East Sussex TN39 3TY to 2 Eversley Road Bexhill-on-Sea East Sussex TN40 1EY on 19 April 2016
14 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5,000
26 Apr 2015 AA Total exemption full accounts made up to 31 October 2014
09 Sep 2014 AD02 Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
28 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
20 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5,000
16 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
26 Sep 2012 AA01 Current accounting period extended from 30 April 2012 to 31 October 2012
18 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
23 Jan 2012 AA Full accounts made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 30 April 2010
09 Dec 2010 CH03 Secretary's details changed for Pamela June Foster on 16 November 2010
09 Dec 2010 CH01 Director's details changed for Pamela June Foster on 16 November 2010
09 Dec 2010 AD01 Registered office address changed from Flat 1 Wilton Court Mansions Marina Bexhill on Sea East Sussex TN40 1BJ on 9 December 2010
05 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
18 Mar 2010 TM01 Termination of appointment of Gerald Hammond as a director
10 Mar 2010 AA Full accounts made up to 30 April 2009