LINGFIELD 2014 I HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LINGFIELD 2014 I HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206480

Incorporation date

05/09/2014

Size

Dormant

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon01/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon02/08/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-07-31
dot icon02/08/2023
Appointment of Mr. Oskari Tammenmaa as a director on 2023-07-31
dot icon04/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon19/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon19/03/2020
Registered office address changed from 35 Great St Helens London Ec3a 6Aqp to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon01/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon01/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon08/09/2017
Change of details for Sfm Corporate Services Limited as a person with significant control on 2016-12-09
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-05
dot icon07/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon26/11/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon20/11/2014
Appointment of Claudia Wallace as a director on 2014-11-14
dot icon20/11/2014
Termination of appointment of Debra Parsall as a director on 2014-11-14
dot icon14/11/2014
Appointment of Sfm Directors Limited as a director on 2014-11-06
dot icon14/11/2014
Appointment of Sfm Directors (No.2) Limited as a director on 2014-11-06
dot icon14/11/2014
Appointment of Ms Debra Parsall as a director on 2014-11-06
dot icon14/11/2014
Appointment of Sfm Corporate Services Limited as a secretary on 2014-11-06
dot icon14/11/2014
Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom to 35 Great St Helens London Ec3a 6Aqp on 2014-11-14
dot icon14/11/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-11-06
dot icon14/11/2014
Termination of appointment of David John Pudge as a director on 2014-11-06
dot icon14/11/2014
Termination of appointment of Adrian Joseph Morris Levy as a director on 2014-11-06
dot icon07/11/2014
Certificate of change of name
dot icon07/11/2014
Change of name notice
dot icon05/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 31/07/2023
360
Tammenmaa, Oskari
Director
31/07/2023 - Present
127

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 LINGFIELD 2014 I HOLDINGS LIMITED

LINGFIELD 2014 I HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/09/2014 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINGFIELD 2014 I HOLDINGS LIMITED?

toggle

LINGFIELD 2014 I HOLDINGS LIMITED is currently Dissolved. It was registered on 05/09/2014 and dissolved on 19/03/2024.

Where is LINGFIELD 2014 I HOLDINGS LIMITED located?

toggle

LINGFIELD 2014 I HOLDINGS LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does LINGFIELD 2014 I HOLDINGS LIMITED do?

toggle

LINGFIELD 2014 I HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LINGFIELD 2014 I HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.