Advanced company searchLink opens in new window

LINGAM LIMITED

Company number 11400105

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)
09 Oct 2024 MR01 Registration of charge 114001050004, created on 24 September 2024
09 Oct 2024 MR01 Registration of charge 114001050005, created on 24 September 2024
09 Oct 2024 MR01 Registration of charge 114001050006, created on 24 September 2024
14 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 PSC07 Cessation of Vinothan Suntharalingam as a person with significant control on 10 March 2022
24 Mar 2022 PSC04 Change of details for Mr Koneswaran Sundaralingam as a person with significant control on 10 March 2022
22 Sep 2021 PSC04 Change of details for Mr Suntharalingam Vinothan as a person with significant control on 21 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Suntharalingam Vinothan on 21 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
12 Sep 2019 MR01 Registration of charge 114001050003, created on 10 September 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
07 May 2019 AP01 Appointment of Mr Suntharalingam Sutharshan as a director on 7 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
13 Nov 2018 MR01 Registration of charge 114001050002, created on 2 November 2018
29 Oct 2018 AD01 Registered office address changed from Richmond Service Station High Street Herne Bay CT6 5LQ United Kingdom to Ashford Road Service Station Ashford Road Maidstone ME14 5DA on 29 October 2018
04 Oct 2018 MR01 Registration of charge 114001050001, created on 4 October 2018