-
LINGFIELD ESTATES LIMITED - 1-3, Manor Road, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 04652279
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1-3
- Manor Road
- Chatham
- Kent
- ME4 6AE 1-3, Manor Road, Chatham, Kent, ME4 6AE UK
Management
- Managing Directors
- FOCUS ACTION LIMITED
- KEVIN WILLIAM GEOFFREY HASELDEN
- KEVIN WILLIAM GEOFFREY HASELDEN
- Company secretaries
- KEVIN WILLIAM GEOFFREY HASELDEN
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-01-30
- Dissolved on
- 2019-04-23
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
- Last Return Made Up To:
- 2013-01-30
-
LINGFIELD ESTATES LIMITED Company Description
- LINGFIELD ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 04652279. Its current trading status is "closed". It was registered 2003-01-30. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-30.It can be contacted at 1-3 .
Get LINGFIELD ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lingfield Estates Limited - 1-3, Manor Road, Chatham, Kent, United Kingdom
Did you know? kompany provides original and official company documents for LINGFIELD ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/01/16 FULL LIST (2016-02-08) - AR01
keyboard_arrow_right 2015
-
30/01/15 FULL LIST (2015-02-06) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-09-24) - AA
keyboard_arrow_right 2014
-
SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM GEOFFREY HASELDEN / 18/06/2014 (2014-06-20) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM GEOFFREY HASELDEN / 18/06/2014 (2014-06-20) - CH01
-
30/01/14 FULL LIST (2014-02-05) - AR01
-
31/01/14 TOTAL EXEMPTION SMALL (2014-10-30) - AA
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-10-29) - AA
-
30/01/13 FULL LIST (2013-01-30) - AR01
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-10-19) - AA
-
30/01/12 FULL LIST (2012-01-30) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-09-23) - AA
-
30/01/11 FULL LIST (2011-02-14) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-11-02) - AA
-
30/01/10 FULL LIST (2010-02-03) - AR01
-
CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOCUS ACTION LIMITED / 30/01/2010 (2010-02-03) - CH02
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED DIRECTOR ALBERT HASELDEN (2009-02-13) - 288b
-
31/01/09 TOTAL EXEMPTION SMALL (2009-11-25) - AA
-
RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS (2009-02-18) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-20) - AA
-
RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS (2008-04-04) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-29) - AA
-
RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS (2007-04-05) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-11-21) - AA
-
RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS (2006-03-29) - 363a
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-10-11) - AA
-
RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS (2005-02-16) - 363s
keyboard_arrow_right 2004
-
PARTICULARS OF MORTGAGE/CHARGE (2004-01-29) - 395
-
PARTICULARS OF MORTGAGE/CHARGE (2004-02-12) - 395
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 (2004-11-02) - AA
-
RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS (2004-03-11) - 363s
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-05-23) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2003-05-16) - 288a
-
REGISTERED OFFICE CHANGED ON 09/05/03 FROM: (2003-05-09) - 287
-
DIRECTOR RESIGNED (2003-05-09) - 288b
-
SECRETARY RESIGNED (2003-05-09) - 288b
-
INCORPORATION DOCUMENTS (2003-01-30) - NEWINC