- Company Overview for LINGFIELD COURT RESIDENTS UK LTD (10715474)
- Filing history for LINGFIELD COURT RESIDENTS UK LTD (10715474)
- People for LINGFIELD COURT RESIDENTS UK LTD (10715474)
- Registers for LINGFIELD COURT RESIDENTS UK LTD (10715474)
- More for LINGFIELD COURT RESIDENTS UK LTD (10715474)
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 |