LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

26/09/2326 September 2023 Director's details changed for Darren Antony Hill on 2023-09-26

View Document

08/09/238 September 2023 Appointment of Darren Antony Hill as a director on 2023-09-01

View Document

07/09/237 September 2023 Termination of appointment of Sian Taylor as a director on 2023-09-01

View Document

09/08/239 August 2023 Appointment of Mr Joseph Robert Stockton as a director on 2023-06-26

View Document

03/08/233 August 2023 Director's details changed for Mr Scott Joseph Buckley on 2022-12-19

View Document

27/07/2327 July 2023 Termination of appointment of Paula Marie Steer as a director on 2023-06-30

View Document

27/07/2327 July 2023 Termination of appointment of Michael Robert Horner as a director on 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

27/02/2327 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-27

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr Scott Joseph Buckley as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Nicholas James Hague as a director on 2022-03-31

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-03-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY ERLAM

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES HAGUE

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNLIFFE

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS SIAN TAYLOR

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BARON

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ANDREW JAMES CUNLIFFE

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/08/1430 August 2014 AUDITOR'S RESIGNATION

View Document

21/08/1421 August 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH ILLINGWORTH

View Document

01/10/131 October 2013 DIRECTOR APPOINTED GARY LEE BARON

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED WESLEY ALAN ERLAM

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROMPTON

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED SARAH LOUISE ILLINGWORTH

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE EVANS

View Document

21/04/1021 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS CROMPTON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIE STEER / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HORNER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE EVANS / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 07/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JANE EVANS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON KNIGHT

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 SECTION 175(5)(A) 26/11/2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROMPTON / 01/09/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON WA5 3LW

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 COMPANY NAME CHANGED EVER 2070 LIMITED CERTIFICATE ISSUED ON 01/06/03

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information