Advanced company searchLink opens in new window

LINGFIELD COURT RESIDENTS UK LTD

Company number 10715474

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
26 Jan 2024 AP01 Appointment of Mr Ademola Oyetunji Ogunniyi as a director on 20 January 2024
10 Nov 2023 TM01 Termination of appointment of Mohammed Khalid as a director on 10 November 2023
10 Nov 2023 AP02 Appointment of Tobu Properties Limited as a director on 10 November 2023
07 Nov 2023 TM01 Termination of appointment of Barham Property Ltd as a director on 7 November 2023
19 Jun 2023 AP02 Appointment of Barham Property Ltd as a director on 19 June 2023
19 Jun 2023 AP02 Appointment of Le Mirage House Limited as a director on 19 June 2023
10 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
25 May 2022 TM01 Termination of appointment of Angela Walker as a director on 1 August 2021
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
19 Dec 2017 CH01 Director's details changed for Mr Mohammed Khalid on 19 December 2017
11 Dec 2017 AD03 Register(s) moved to registered inspection location 7 Highfield Road Hall Green Birmingham West Midlands B28 0EL
11 Dec 2017 AD02 Register inspection address has been changed to 7 Highfield Road Hall Green Birmingham West Midlands B28 0EL
09 Dec 2017 AD01 Registered office address changed from 14 Elmtree Road Sutton Coldfield B74 3RX United Kingdom to 7 Highfield Road Hall Green Birmingham West Midlands B28 0EL on 9 December 2017
09 Dec 2017 EH02 Elect to keep the directors' residential address register information on the public register