LINGFIELD PROPERTIES (DARLINGTON) LIMITED
Company number 01918753
- Company Overview for LINGFIELD PROPERTIES (DARLINGTON) LIMITED (01918753)
- Filing history for LINGFIELD PROPERTIES (DARLINGTON) LIMITED (01918753)
- People for LINGFIELD PROPERTIES (DARLINGTON) LIMITED (01918753)
- Charges for LINGFIELD PROPERTIES (DARLINGTON) LIMITED (01918753)
- More for LINGFIELD PROPERTIES (DARLINGTON) LIMITED (01918753)
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
|
|
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
|
|
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
|
|
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 |