LINGO DESIGN LIMITED

Register to unlock more data on OkredoRegister

LINGO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06638192

Incorporation date

04/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Attwyll Avenue, Exeter, Devon EX2 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon31/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/11/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/07/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon17/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon27/06/2022
Secretary's details changed for Miss Elizabeth Pendleton on 2022-06-27
dot icon27/06/2022
Director's details changed for Miss Elizabeth Pendleton on 2022-06-27
dot icon27/06/2022
Registered office address changed from 37 Attwyll Avenue Exeter Deven EX2 5HW England to 37 Attwyll Avenue Exeter Devon EX2 5HW on 2022-06-27
dot icon27/06/2022
Change of details for Miss Elizabeth Pendleton as a person with significant control on 2022-06-27
dot icon20/06/2022
Change of details for Miss Elizabeth Pendleton as a person with significant control on 2022-06-20
dot icon15/06/2022
Change of details for Miss Elizabeth Pendleton as a person with significant control on 2022-06-15
dot icon10/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/04/2021
Registered office address changed from 32 Culm Grove Exeter Devon EX2 7QX England to 37 Attwyll Avenue Exeter Deven EX2 5HW on 2021-04-06
dot icon06/04/2021
Secretary's details changed for Miss Elizabeth Pendleton on 2021-04-06
dot icon06/04/2021
Director's details changed for Miss Elizabeth Pendleton on 2021-04-06
dot icon10/11/2020
Registered office address changed from 6 Norfolk Square Downham Market Norfolk PE38 9DN England to 32 Culm Grove Exeter Devon EX2 7QX on 2020-11-10
dot icon20/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/01/2019
Registered office address changed from 72 Bridge Street Downham Market Norfolk PE38 9DJ to 6 Norfolk Square Downham Market Norfolk PE38 9DN on 2019-01-10
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/10/2015
Termination of appointment of Steven Gore-Rowe as a director on 2015-09-25
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Appointment of Miss Elizabeth Pendleton as a director
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Steven Gore-Rowe on 2010-07-03
dot icon13/07/2010
Termination of appointment of Elizabeth Pendleton as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/03/2010
Registered office address changed from 42-44 Bridge Street Downham Market Norfolk PE38 9DJ on 2010-03-20
dot icon10/09/2009
Return made up to 04/07/09; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from archway house 43 bridge street downham market PE38 9DW united kingdom
dot icon04/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.24K
-
0.00
37.41K
-
2022
2
39.19K
-
0.00
45.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pendleton, Elizabeth
Director
19/07/2011 - Present
3

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 LINGO DESIGN LIMITED

LINGO DESIGN LIMITED is an(a) Active company incorporated on 04/07/2008 with the registered office located at 37 Attwyll Avenue, Exeter, Devon EX2 5HW. 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 LINGO DESIGN LIMITED?

toggle

LINGO DESIGN LIMITED is currently Active. It was registered on 04/07/2008 .

Where is LINGO DESIGN LIMITED located?

toggle

LINGO DESIGN LIMITED is registered at 37 Attwyll Avenue, Exeter, Devon EX2 5HW.

What does LINGO DESIGN LIMITED do?

toggle

LINGO DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LINGO DESIGN LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-06-29 with updates.