LINGO FLAMINGO

Company Documents

DateDescription
05/05/255 May 2025 Termination of appointment of David John Donnelly as a director on 2025-05-05

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Mariana Vega Mendoza as a director on 2025-04-25

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Appointment of Dr Heather Fulford as a director on 2024-11-29

View Document

28/11/2428 November 2024 Appointment of Mr Neil Wilson as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Megan Laura Anne Veronesi as a director on 2024-11-26

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Resolutions

View Document

06/10/236 October 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Change of name

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Miscellaneous

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

13/03/2313 March 2023 Appointment of Ms Ruth Black Sutherland as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr David John Donnelly as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Ms Lesley Stark as a director on 2023-03-13

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE NICOL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE PEARCE INSTITUTE 840-860 GOVAN ROAD GLASGOW G51 3UU SCOTLAND

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAMILLA BISKUP

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY TIM WILKINSON

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MS KAMILLA BISKUP

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 18 ORKNEY STREET GOVAN GLASGOW G51 2BX SCOTLAND

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR RORY LAMROCK

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACINNES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR JACK RENDALL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MS KATHERINE NICOL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA HOWELL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACINNES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY RORY LAMROCK

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O LINGO FLAMINGO 131 WEST NILE STREET GLASGOW G1 2RX SCOTLAND

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 18 ORKNEY STREET ORKNEY STREET GLASGOW G51 2BX SCOTLAND

View Document

22/04/1622 April 2016 22/04/16 NO MEMBER LIST

View Document

05/04/165 April 2016 SECRETARY APPOINTED MS ANGELA HOWELL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA HOWELL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ALASDAIR MACINNES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS ANGELA HOWELL

View Document

19/03/1619 March 2016 SECRETARY APPOINTED MR TIM WILKINSON

View Document

19/03/1619 March 2016 SECRETARY APPOINTED MR RORY LAMROCK

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LINGO FLAMINGO FLAT 0/1 21 RIVERVIEW DRIVE GLASGOW G5 8EU

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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