- Company Overview for LINGLEY HOUSE LIMITED (05402342)
- Filing history for LINGLEY HOUSE LIMITED (05402342)
- People for LINGLEY HOUSE LIMITED (05402342)
- Charges for LINGLEY HOUSE LIMITED (05402342)
- Insolvency for LINGLEY HOUSE LIMITED (05402342)
- More for LINGLEY HOUSE LIMITED (05402342)
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 Oct 2008 | 288c | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 | |
08 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
08 Apr 2008 | 288c | Director's change of particulars / jarrod larkin / 14/05/2007 | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Mar 2007 | 363a | Return made up to 23/03/07; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 May 2006 | 363a | Return made up to 23/03/06; full list of members | |
08 May 2006 | 287 | Registered office changed on 08/05/06 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH | |
08 May 2006 | 288c | Secretary's particulars changed | |
01 Feb 2006 | 288a | New secretary appointed | |
01 Feb 2006 | 288b | Secretary resigned | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
06 Jun 2005 | 88(2)R | Ad 23/03/05--------- £ si 149@1=149 £ ic 1/150 | |
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2005 | 288a | New secretary appointed | |
15 Apr 2005 | 288a | New director appointed | |
15 Apr 2005 | 288a | New director appointed | |
15 Apr 2005 | 288a | New director appointed | |
15 Apr 2005 | 288a | New director appointed | |
15 Apr 2005 | 288b | Secretary resigned | |
15 Apr 2005 | 288b | Director resigned | |
23 Mar 2005 | NEWINC | Incorporation |