Advanced company searchLink opens in new window

NEW & LINGWOOD INTERNATIONAL LTD.

Company number 02635549

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
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
  • GBP 1,590,000
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2015 AP01 Appointment of Mr Elijah Duckworth Schachter as a director on 9 July 2015