Advanced company searchLink opens in new window

LINGUARDS LTD

Company number 07832073

Persons with significant control: 2 active persons with significant control / 0 active statements

Mr Dylan Scott Fee Active

Correspondence address
70 Wright Street, Hull, England, HU2 8JD
Notified on
3 February 2023
Date of birth
April 1998
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Linguards Holdings Ltd Active

Correspondence address
70 Wright Street, Hull, England, HU2 8JD
Notified on
11 March 2022
Governing law
Legal form
Place registered
Companies House
Registration number
13907773
Incorporated in
England
Nature of control
Ownership of shares – More than 50% but less than 75%

Mr Adam Rhys Linguard Ceased

Correspondence address
70 Wright Street, Hull, England, HU2 8JD
Notified on
10 March 2022
Ceased on
11 March 2022
Date of birth
April 1994
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 50% but less than 75%

Mr Christopher James Philip Lowe Ceased

Correspondence address
70 Wright Street, Hull, England, HU2 8JD
Notified on
10 March 2022
Ceased on
11 March 2022
Date of birth
November 1989
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 50% but less than 75%

Miss Sarah Louise Linguard Ceased

Correspondence address
70 Wright Street, Hull, England, HU2 8JD
Notified on
20 April 2018
Ceased on
10 March 2022
Date of birth
July 1970
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more

Mr Ernie Linguard Ceased

Correspondence address
Boreas Vale Farm, Thorngumbald Road, Paull, HU12 8AZ
Notified on
2 November 2016
Ceased on
25 May 2018
Date of birth
September 1947
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more