LINGERHAM PROPERTIES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Ms Pamela June Foster as a person with significant control on 2024-12-17

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Termination of appointment of Pamela June Foster as a director on 2024-12-17

View Document

05/02/255 February 2025 Termination of appointment of Pamela June Foster as a secretary on 2024-12-17

View Document

05/02/255 February 2025 Appointment of Mr Buster Max Karl Mepham as a secretary on 2024-12-17

View Document

05/02/255 February 2025 Appointment of Mr Buster Max Karl Mepham as a director on 2024-12-17

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

10/11/2210 November 2022 Termination of appointment of Richard John Ostle as a director on 2022-11-04

View Document

10/11/2210 November 2022 Appointment of Mr Richard John Ostle as a director on 2022-11-04

View Document

24/10/2224 October 2022 Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to Third Floor, T Bromley 15-17 London Road Bromley BR1 1DE on 2022-10-24

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM LINGERHAM PROPERTIES LIMITED 2 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EY

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JUNE FOSTER

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

03/05/173 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE FOSTER / 23/09/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE FOSTER / 23/09/2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE FOSTER / 23/09/2015

View Document

28/04/1628 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM BIRKDALE HOUSE BIRKDALE BEXHILL-ON-SEA EAST SUSSEX TN39 3TY

View Document

14/10/1514 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 SAIL ADDRESS CHANGED FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/10/1121 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM FLAT 1 WILTON COURT MANSIONS MARINA BEXHILL ON SEA EAST SUSSEX TN40 1BJ

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE FOSTER / 16/11/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE FOSTER / 16/11/2010

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD HAMMOND

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/09/095 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 DIRECTOR APPOINTED PAMELA JUNE FOSTER

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY LEVY

View Document

22/07/0822 July 2008 SECRETARY APPOINTED PAMELA JUNE FOSTER

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 69 SOUTH CLIFF BEXHILL-ON-SEA EAST SUSSEX TN39 3EE

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 REMUNERATION OF AUDITOR 24/08/02

View Document

18/09/0218 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0218 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0218 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 19/07/88; NO CHANGE OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

29/04/6929 April 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company