Advanced company searchLink opens in new window

LINGARDEN LIMITED

Company number 03752550

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
07 Jul 2016 AA Full accounts made up to 2 January 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 11,109,942
18 Jan 2016 AD01 Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB on 18 January 2016
12 Dec 2015 TM02 Termination of appointment of James Finlay Limited as a secretary on 23 November 2015
09 Dec 2015 MR01 Registration of charge 037525500011, created on 20 November 2015
27 Nov 2015 MR01 Registration of charge 037525500010, created on 23 November 2015
04 Oct 2015 AA Full accounts made up to 27 December 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,109,942
23 Oct 2014 AP01 Appointment of Mr Richard Capaldi as a director on 6 October 2014
23 Oct 2014 TM01 Termination of appointment of Christopher Ellis as a director on 30 September 2014
01 Jul 2014 AA Full accounts made up to 29 December 2013
16 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 11,109,942
22 Jul 2013 AA Full accounts made up to 29 December 2012
25 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
14 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Sep 2011 AA Full accounts made up to 1 January 2011
21 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 2 January 2010