LINGFIELD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LINGFIELD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01495682

Incorporation date

08/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

4 Sidings Court, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1980)
dot icon05/04/2026
Termination of appointment of Anna Onorati as a director on 2026-01-30
dot icon05/04/2026
Termination of appointment of Deepti Shah as a director on 2026-01-30
dot icon05/04/2026
Termination of appointment of Gordon Paul Smith as a director on 2026-01-30
dot icon05/04/2026
Termination of appointment of Patricia Ann Wilson as a director on 2026-01-30
dot icon05/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/03/2026
Termination of appointment of Jean Ann Gregory as a director on 2026-03-20
dot icon31/10/2025
Director's details changed for Dennis Geoffrey Bywater on 2025-10-31
dot icon31/10/2025
Director's details changed for Jean Ann Gregory on 2025-10-31
dot icon31/10/2025
Director's details changed for Anna Onorati on 2025-10-31
dot icon31/10/2025
Director's details changed for Deepti Shah on 2025-10-31
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Termination of appointment of Paul Anthony Brown as a director on 2025-01-30
dot icon17/02/2025
Termination of appointment of Linda Caroline Morrell as a director on 2025-01-30
dot icon17/02/2025
Termination of appointment of Mary Christina Payne as a director on 2025-01-30
dot icon17/02/2025
Termination of appointment of Jean Ann Wilson as a director on 2025-01-30
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon24/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Termination of appointment of Shrewti Ashwiov Gosrani as a director on 2023-03-06
dot icon06/03/2023
Termination of appointment of Barbara Banham as a director on 2023-03-06
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to 4 Sidings Court Doncaster DN4 5NU on 2022-04-12
dot icon12/04/2022
Appointment of Barnsdales Limited as a secretary on 2022-04-12
dot icon12/04/2022
Termination of appointment of John Damien Mc Cluskey as a secretary on 2022-04-12
dot icon08/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/03/2018
Appointment of Mary Christina Payne as a director on 2017-09-28
dot icon05/03/2018
Appointment of Linda Caroline Morrell as a director on 2017-07-28
dot icon05/03/2018
Termination of appointment of William Edward Curzon Cursham as a director on 2017-09-28
dot icon28/02/2018
Termination of appointment of Diane Weekes as a director on 2017-09-29
dot icon15/11/2017
Appointment of Gordon Paul Smith as a director on 2016-08-02
dot icon15/11/2017
Termination of appointment of Joyce Heather Francis as a director on 2016-08-02
dot icon03/11/2017
Appointment of Anna Onorati as a director on 2017-10-18
dot icon03/11/2017
Termination of appointment of Rachel Diana Savage as a director on 2017-10-18
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Olive Mary Moody as a director on 2016-04-04
dot icon22/04/2016
Appointment of Paul Anthony Brown as a director on 2016-04-04
dot icon05/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/12/2014
Appointment of Diane Weekes as a director on 2014-10-27
dot icon11/11/2014
Appointment of Shrewti Ashwiov Gosrani as a director on 2014-09-10
dot icon11/11/2014
Termination of appointment of Iris Myfanwy Daniels as a director on 2014-10-27
dot icon11/11/2014
Termination of appointment of Kenneth John Frederick Bamford as a director on 2014-09-10
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/02/2014
Appointment of Patricia Ann Wilson as a director
dot icon17/02/2014
Termination of appointment of Basim Mohamad as a director
dot icon17/02/2014
Appointment of John Damien Mc Cluskey as a secretary
dot icon17/02/2014
Termination of appointment of Rachel Savage as a secretary
dot icon28/10/2013
Termination of appointment of Elizabeth Blomfield as a director
dot icon28/10/2013
Appointment of William Edward Curzon Cursham as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Barbara Banham on 2009-10-02
dot icon15/03/2010
Director's details changed for Jean Ann Wilson on 2009-10-02
dot icon15/03/2010
Director's details changed for Miss Olive Mary Moody on 2009-10-02
dot icon15/03/2010
Director's details changed for Rachel Diana Savage on 2009-10-02
dot icon15/03/2010
Director's details changed for Deepti Shah on 2009-10-02
dot icon15/03/2010
Director's details changed for Jean Ann Gregory on 2009-10-02
dot icon15/03/2010
Director's details changed for Joyce Heather Francis on 2009-10-02
dot icon15/03/2010
Director's details changed for Dr Basim Ibrahim Mohamad on 2009-10-02
dot icon15/03/2010
Director's details changed for Dennis Geoffrey Bywater on 2009-10-02
dot icon15/03/2010
Director's details changed for Iris Myfanwy Daniels on 2009-10-02
dot icon15/03/2010
Director's details changed for Kenneth John Frederick Bamford on 2009-10-02
dot icon15/03/2010
Director's details changed for Elizabeth Blomfield on 2009-10-02
dot icon25/09/2009
Registered office changed on 25/09/2009 from 26 wilford lane west bridgford nottingham NG2 7QX
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 31/01/09; full list of members
dot icon11/11/2008
Director and secretary's change of particulars / rachel paloka / 20/10/2008
dot icon31/03/2008
Return made up to 31/01/08; change of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon22/06/2007
Return made up to 31/01/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon17/07/2006
Return made up to 31/01/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 31/01/05; full list of members
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon05/08/2004
Return made up to 31/01/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/12/2003
Director resigned
dot icon06/12/2003
New director appointed
dot icon06/05/2003
Return made up to 31/01/03; full list of members
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/04/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 31/01/02; full list of members
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon11/06/2001
Return made up to 31/01/01; full list of members
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon10/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
Return made up to 31/01/00; full list of members
dot icon10/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon16/05/1999
Director resigned
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Return made up to 31/01/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon18/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Return made up to 31/01/98; full list of members
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon29/05/1997
Return made up to 31/01/97; full list of members
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Auditor's resignation
dot icon29/11/1996
Director resigned
dot icon29/11/1996
New director appointed
dot icon05/11/1996
Director resigned
dot icon05/11/1996
New director appointed
dot icon17/04/1996
Return made up to 31/01/96; change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Director resigned;new director appointed
dot icon09/11/1995
Director resigned;new director appointed
dot icon14/09/1995
Director resigned;new director appointed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Return made up to 31/01/95; full list of members
dot icon22/01/1995
New director appointed
dot icon05/05/1994
Return made up to 31/01/94; change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned;new director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon23/03/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon23/03/1993
New director appointed
dot icon23/03/1993
Registered office changed on 23/03/93 from: flat 6 lingfield court wollaton vale nottingham NG8 2GS
dot icon23/03/1993
Accounts for a small company made up to 1992-12-31
dot icon23/03/1993
Return made up to 31/01/93; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-12-31
dot icon27/02/1992
Return made up to 31/01/92; no change of members
dot icon29/06/1991
Return made up to 13/06/91; change of members
dot icon16/06/1991
Director resigned;new director appointed
dot icon16/06/1991
Director resigned;new director appointed
dot icon16/06/1991
Accounts for a small company made up to 1990-12-31
dot icon27/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Director resigned;new director appointed
dot icon27/04/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Return made up to 14/04/90; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-12-31
dot icon01/03/1989
Return made up to 22/02/89; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Return made up to 23/04/88; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-12-31
dot icon14/04/1987
Return made up to 13/04/87; full list of members
dot icon14/04/1987
Registered office changed on 14/04/87 from: bentley house po box 22 doncaster DN5 0BT
dot icon14/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
8.51K
-
0.00
-
-
2022
0
50.00
-
0.00
-
-
2022
0
50.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

50.00 £Descended-99.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onorati, Anna
Director
18/10/2017 - 30/01/2026
-
Gregory, Jean Ann
Director
01/10/2005 - 20/03/2026
-
Bywater, Dennis Geoffrey
Director
14/08/2007 - Present
-
Wilson, Jean Ann
Director
16/01/2003 - 30/01/2025
-
Lowe, John Frederick
Secretary
25/05/1995 - 14/07/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINGFIELD COURT MANAGEMENT LIMITED

LINGFIELD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/05/1980 with the registered office located at 4 Sidings Court, Doncaster DN4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LINGFIELD COURT MANAGEMENT LIMITED?

toggle

LINGFIELD COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/05/1980 .

Where is LINGFIELD COURT MANAGEMENT LIMITED located?

toggle

LINGFIELD COURT MANAGEMENT LIMITED is registered at 4 Sidings Court, Doncaster DN4 5NU.

What does LINGFIELD COURT MANAGEMENT LIMITED do?

toggle

LINGFIELD COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LINGFIELD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/04/2026: Termination of appointment of Anna Onorati as a director on 2026-01-30.