LINGFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Change of details for Lingfield Assets Llp as a person with significant control on 2020-03-25

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKINS

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/03/1121 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 06/08/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE HART / 01/03/2010

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HART / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 01/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HART / 01/03/2010

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/093 February 2009 COMPANY NAME CHANGED LINGFIELD (LICHFIELD) LIMITED CERTIFICATE ISSUED ON 03/02/09

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

16/08/0116 August 2001 RE GUARANTEE 13/08/01

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED LINGFIELD (NUNEATON) LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

20/07/9820 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ADOPT MEM AND ARTS 10/09/97

View Document

01/04/981 April 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED RICOCHET DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 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