Advanced company searchLink opens in new window

LINGARD GATE MANAGEMENT COMPANY LIMITED

Company number 07703673

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)
08 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Jun 2016 TM02 Termination of appointment of Emma Goldthorpe as a secretary on 22 June 2016
29 Jun 2016 AP03 Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Apr 2016 CH01 Director's details changed for Mr Colin Hetherington on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Colin Hetherington as a director on 31 May 2015
04 Apr 2016 TM01 Termination of appointment of Colin Hetherington as a director on 31 May 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6
18 Jun 2015 AP01 Appointment of Mr Colin Hetherington as a director on 31 May 2015
18 Jun 2015 AD01 Registered office address changed from Quarry Warehouse Quarry Lane Sandside Milnthorpe LA7 7HG to Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Michael James David Henry as a director on 31 May 2015
13 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 6
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Apr 2014 AP03 Appointment of Ms Emma Goldthorpe as a secretary
29 Apr 2014 TM02 Termination of appointment of Bernard Whewell as a secretary
25 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 6
17 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr Michael James David Henry on 16 July 2012
16 Jul 2012 CH03 Secretary's details changed for Mr Bernard James Whewell on 16 July 2012
25 Jun 2012 AD01 Registered office address changed from Rowan House Beresford Road Bowness-on-Windermere Cumbria LA23 2JG United Kingdom on 25 June 2012
27 Jul 2011 AP01 Appointment of Mr Andrew Paul Dewhurst as a director
25 Jul 2011 TM01 Termination of appointment of Bernard Whewell as a director
13 Jul 2011 NEWINC Incorporation