THE LINGFIELD PRESS LIMITED

Register to unlock more data on OkredoRegister

THE LINGFIELD PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02274822

Incorporation date

05/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-10-01
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-01
dot icon05/12/2011
Liquidators' statement of receipts and payments to 2011-10-01
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-01
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-10-01
dot icon29/10/2009
Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 2009-10-30
dot icon11/10/2009
Statement of affairs with form 4.19
dot icon11/10/2009
Appointment of a voluntary liquidator
dot icon11/10/2009
Resolutions
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2008
Return made up to 01/12/08; full list of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2008
Return made up to 01/12/07; full list of members
dot icon27/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/01/2008
Director resigned
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/01/2007
Return made up to 01/12/06; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon30/11/2005
Particulars of mortgage/charge
dot icon31/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2005
Return made up to 01/12/04; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2004
Registered office changed on 12/01/04 from: st johns house 4 london road crowborough east sussex TN6 2TT
dot icon26/11/2003
Return made up to 01/12/03; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/05/2003
Registered office changed on 04/05/03 from: 166 northwood way northwood middlesex HA6 1RB
dot icon11/12/2002
Return made up to 01/12/02; full list of members
dot icon11/12/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 01/12/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 01/12/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon04/04/2000
Particulars of mortgage/charge
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Return made up to 01/12/99; full list of members
dot icon23/02/1999
Secretary's particulars changed;director's particulars changed
dot icon15/02/1999
Return made up to 01/12/98; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon08/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Return made up to 01/12/97; full list of members
dot icon26/11/1997
Director's particulars changed
dot icon29/12/1996
Full accounts made up to 1996-03-31
dot icon29/12/1996
Return made up to 01/12/96; no change of members
dot icon29/12/1996
Secretary's particulars changed;director's particulars changed
dot icon29/12/1996
New director appointed
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 01/12/95; no change of members
dot icon17/03/1995
Particulars of mortgage/charge
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 01/12/94; full list of members
dot icon13/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon22/12/1993
Return made up to 01/12/93; no change of members
dot icon25/02/1993
Return made up to 01/12/92; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon22/12/1991
Return made up to 01/12/91; no change of members
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Director resigned
dot icon30/09/1991
Director resigned
dot icon27/08/1991
Full accounts made up to 1990-03-31
dot icon25/01/1990
Particulars of mortgage/charge
dot icon15/10/1989
Wd 12/10/89 ad 01/06/89--------- £ si 998@1
dot icon15/10/1989
Wd 12/10/89 ad 13/09/89--------- £ si 9000@1=9000 £ ic 2/9002
dot icon16/08/1989
Full accounts made up to 1989-03-31
dot icon16/08/1989
Return made up to 07/07/89; full list of members
dot icon16/08/1989
Director resigned
dot icon04/06/1989
New secretary appointed;new director appointed
dot icon15/02/1989
Certificate of change of name
dot icon31/01/1989
Registered office changed on 01/02/89 from: 105 farringdon road london EC1R 3BT
dot icon06/09/1988
Certificate of change of name
dot icon31/08/1988
Resolutions
dot icon31/08/1988
£ nc 100/50000
dot icon17/08/1988
Certificate of change of name
dot icon15/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1988
Registered office changed on 16/08/88 from: temple house 20 holywell row london EC2A 4JB
dot icon15/08/1988
Resolutions
dot icon05/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sands, Spencer Paul
Director
25/03/1994 - Present
5
Raymond, Jan Duncan
Director
25/03/1994 - Present
2
Sands, Lee
Director
16/08/1996 - Present
1

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 THE LINGFIELD PRESS LIMITED

THE LINGFIELD PRESS LIMITED is an(a) Dissolved company incorporated on 05/07/1988 with the registered office located at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ. 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 THE LINGFIELD PRESS LIMITED?

toggle

THE LINGFIELD PRESS LIMITED is currently Dissolved. It was registered on 05/07/1988 and dissolved on 14/05/2013.

Where is THE LINGFIELD PRESS LIMITED located?

toggle

THE LINGFIELD PRESS LIMITED is registered at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ.

What does THE LINGFIELD PRESS LIMITED do?

toggle

THE LINGFIELD PRESS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for THE LINGFIELD PRESS LIMITED?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.