Advanced company searchLink opens in new window

LINGFIELD PROPERTIES (DARLINGTON) LIMITED

Company number 01918753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
31 Jan 2014 CH03 Secretary's details changed for Michael Zane Hepker on 1 December 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AAMD Amended accounts made up to 31 March 2012
25 Apr 2013 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 25 April 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Dec 2011 CH03 Secretary's details changed for Michael Zane Hepker on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Adrian Brian Hepker on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Hugh Bernard Hepker on 22 December 2011
26 Oct 2011 AD01 Registered office address changed from 30 Avenue Road Highgate London N6 5DW United Kingdom on 26 October 2011
13 Sep 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Sep 2011 RT01 Administrative restoration application
09 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010