Advanced company searchLink opens in new window

LINGO24 HOLDINGS LIMITED

Company number SC417099

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)
02 Mar 2016 AAMD Amended group of companies' accounts made up to 31 December 2014
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 4,577,862
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 CH03 Secretary's details changed for Christian Nickolai Arno on 1 May 2014
11 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,823,867
11 Mar 2015 CH03 Secretary's details changed for Christian Arno on 15 February 2015
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3,823,867
23 Dec 2014 MA Memorandum and Articles of Association
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 SH19 Statement of capital on 29 May 2014
  • GBP 2,992,592
29 May 2014 SH20 Statement by directors
29 May 2014 CAP-SS Solvency statement dated 21/05/14
29 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2014 AD01 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland on 15 May 2014
16 Apr 2014 AP01 Appointment of Mr Paul Duncan Gregory as a director
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AP01 Appointment of Andrew Alexander Macdonald Campbell as a director
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,097,392
05 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
31 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders