LINGFIELD 2014 I PLC

Register to unlock more data on OkredoRegister

LINGFIELD 2014 I PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09214984

Incorporation date

11/09/2014

Size

Interim

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon23/01/2024
Final Gazette dissolved following liquidation
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon23/10/2023
Return of final meeting in a members' voluntary winding up
dot icon08/09/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-08-31
dot icon10/10/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2022-10-10
dot icon10/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Declaration of solvency
dot icon04/10/2022
Interim accounts made up to 2022-09-15
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/10/2021
Satisfaction of charge 092149840001 in full
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon17/06/2021
Auditor's resignation
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon30/06/2020
Full accounts 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 Lingfield 2014 I Holdings 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 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-09 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 icon27/06/2018
Full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon29/06/2017
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 icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/12/2014
Registration of charge 092149840001, created on 2014-12-19
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon15/12/2014
Commence business and borrow
dot icon15/12/2014
Trading certificate for a public company
dot icon04/12/2014
Current accounting period extended from 2014-12-31 to 2015-12-31
dot icon21/11/2014
Current accounting period shortened from 2015-09-30 to 2014-12-31
dot icon20/11/2014
Appointment of Claudia Ann 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 (No.2) Limited as a director on 2014-11-06
dot icon14/11/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-11-06
dot icon14/11/2014
Appointment of Ms Debra Parsall as a director 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 6AP on 2014-11-14
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 icon14/11/2014
Appointment of Sfm Corporate Services Limited as a secretary on 2014-11-06
dot icon14/11/2014
Appointment of Sfm Directors Limited as a director on 2014-11-06
dot icon10/11/2014
Certificate of change of name
dot icon07/11/2014
Change of name notice
dot icon11/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 31/08/2023
360

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 PLC

LINGFIELD 2014 I PLC is an(a) Dissolved company incorporated on 11/09/2014 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There is currently no 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 LINGFIELD 2014 I PLC?

toggle

LINGFIELD 2014 I PLC is currently Dissolved. It was registered on 11/09/2014 and dissolved on 23/01/2024.

Where is LINGFIELD 2014 I PLC located?

toggle

LINGFIELD 2014 I PLC is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does LINGFIELD 2014 I PLC do?

toggle

LINGFIELD 2014 I PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LINGFIELD 2014 I PLC?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved following liquidation.