LINGARD GATE MANAGEMENT COMPANY LIMITED
Company number 07703673
- Company Overview for LINGARD GATE MANAGEMENT COMPANY LIMITED (07703673)
- Filing history for LINGARD GATE MANAGEMENT COMPANY LIMITED (07703673)
- People for LINGARD GATE MANAGEMENT COMPANY LIMITED (07703673)
- More for LINGARD GATE MANAGEMENT COMPANY LIMITED (07703673)
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
|
|
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
|
|
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
|
|
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 |