LINGARDEN LIMITED

Register to unlock more data on OkredoRegister

LINGARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03752550

Incorporation date

11/04/1999

Size

Full

Contacts

Registered address

Registered address

Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire SG1 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1999)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon22/09/2016
Application to strike the company off the register
dot icon06/07/2016
Full accounts made up to 2016-01-02
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/01/2016
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB on 2016-01-18
dot icon11/12/2015
Termination of appointment of James Finlay Limited as a secretary on 2015-11-23
dot icon08/12/2015
Registration of charge 037525500011, created on 2015-11-20
dot icon26/11/2015
Registration of charge 037525500010, created on 2015-11-23
dot icon03/10/2015
Full accounts made up to 2014-12-27
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/10/2014
Appointment of Mr Richard Capaldi as a director on 2014-10-06
dot icon22/10/2014
Termination of appointment of Christopher Ellis as a director on 2014-09-30
dot icon30/06/2014
Full accounts made up to 2013-12-29
dot icon15/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/07/2013
Full accounts made up to 2012-12-29
dot icon24/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon13/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/09/2011
Full accounts made up to 2011-01-01
dot icon20/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-01-02
dot icon27/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon27/06/2010
Director's details changed for Mr Christopher Ellis on 2010-04-12
dot icon27/06/2010
Director's details changed for Mr Martin John Hudson on 2010-04-12
dot icon27/06/2010
Secretary's details changed for James Finlay Limited on 2010-04-12
dot icon02/11/2009
Termination of appointment of David Brown as a director
dot icon01/11/2009
Appointment of Mr David Richard Brown as a director
dot icon01/11/2009
Appointment of Mr David Richard Brown as a director
dot icon25/08/2009
Full accounts made up to 2008-12-27
dot icon24/08/2009
Appointment terminated director timothy blackburn
dot icon04/05/2009
Return made up to 12/04/09; full list of members
dot icon16/02/2009
Full accounts made up to 2007-12-29
dot icon21/12/2008
Return made up to 12/04/08; full list of members
dot icon07/08/2008
Secretary's change of particulars / james finlay LIMITED / 15/10/2007
dot icon15/07/2008
Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW
dot icon06/01/2008
Director resigned
dot icon16/08/2007
Full accounts made up to 2006-12-30
dot icon14/08/2007
Secretary resigned
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Auditor's resignation
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon31/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Return made up to 12/04/07; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon10/12/2006
Particulars of mortgage/charge
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 12/04/06; full list of members
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon05/03/2006
New director appointed
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon02/01/2006
Secretary resigned;director resigned
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP
dot icon20/12/2005
Director resigned
dot icon10/11/2005
Director resigned
dot icon25/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New director appointed
dot icon04/09/2005
New secretary appointed;new director appointed
dot icon11/08/2005
Resolutions
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon03/05/2005
Return made up to 12/04/05; no change of members
dot icon03/03/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon17/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 12/04/04; full list of members
dot icon04/02/2004
New director appointed
dot icon03/12/2003
Ad 30/10/03--------- £ si [email protected]=26600 £ ic 11482066/11508666
dot icon26/10/2003
Memorandum and Articles of Association
dot icon26/10/2003
S-div 09/10/03
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon17/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/09/2003
Resolutions
dot icon22/09/2003
£ ic 13363610/11482066 28/08/03 £ sr 1881544@1=1881544
dot icon29/07/2003
£ ic 13387444/13363610 26/06/03 £ sr 23834@1=23834
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon20/05/2003
New director appointed
dot icon13/05/2003
Return made up to 12/04/03; full list of members
dot icon10/04/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon21/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 12/04/02; change of members
dot icon22/04/2002
£ ic 13404792/13387444 22/03/02 £ sr 17348@1=17348
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
New secretary appointed;new director appointed
dot icon10/01/2002
Secretary resigned;director resigned
dot icon30/12/2001
New secretary appointed
dot icon17/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 12/04/01; change of members
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Full group accounts made up to 1999-12-31
dot icon31/08/2000
Particulars of mortgage/charge
dot icon16/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon27/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Return made up to 12/04/00; full list of members
dot icon07/05/2000
New director appointed
dot icon02/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Particulars of mortgage/charge
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon26/08/1999
Ad 18/08/99--------- £ si 13404790@1=13404790 £ ic 2/13404792
dot icon10/08/1999
Director resigned
dot icon02/08/1999
Certificate of change of name
dot icon11/07/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon05/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon11/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2016
dot iconLast change occurred
01/01/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2016
dot iconNext account date
01/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willingham, Roy Sydney
Director
25/04/1999 - 24/05/2000
2
Piggott, Kenneth Stanton
Director
31/12/2003 - 21/07/2005
28
Hudson, Martin John
Director
26/07/2005 - Present
30
Brown, David Richard
Director
18/10/2009 - 18/10/2009
26
Brown, David Richard
Director
18/10/2009 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINGARDEN LIMITED

LINGARDEN LIMITED is an(a) Dissolved company incorporated on 11/04/1999 with the registered office located at Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire SG1 2NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINGARDEN LIMITED?

toggle

LINGARDEN LIMITED is currently Dissolved. It was registered on 11/04/1999 and dissolved on 19/12/2016.

Where is LINGARDEN LIMITED located?

toggle

LINGARDEN LIMITED is registered at Flamingo House, Unit D, Cockerell Close, Stevenage, Hertfordshire SG1 2NB.

What does LINGARDEN LIMITED do?

toggle

LINGARDEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LINGARDEN LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.