- Company Overview for NEW & LINGWOOD INTERNATIONAL LTD. (02635549)
- Filing history for NEW & LINGWOOD INTERNATIONAL LTD. (02635549)
- People for NEW & LINGWOOD INTERNATIONAL LTD. (02635549)
- Charges for NEW & LINGWOOD INTERNATIONAL LTD. (02635549)
- More for NEW & LINGWOOD INTERNATIONAL LTD. (02635549)
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) |
---|---|---|---|
18 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 29 January 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 26 January 2020 | |
25 Nov 2020 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to 53 Jermyn Street London SW1Y 6LX | |
25 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 26 January 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 27 January 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AA | Total exemption full accounts made up to 28 January 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
02 May 2017 | TM01 | Termination of appointment of Anthony Martin Spitz as a director on 8 February 2017 | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 30 January 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Barry Cohen as a director on 24 June 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Barry Cohen as a secretary on 24 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 118 High Street Eton Windsor Berkshire SL4 6AN on 15 June 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AP01 | Appointment of Mr Elijah Duckworth Schachter as a director on 9 July 2015 |