Sevenoaks
Kent
TN13 1LP
Director Name | Mrs Zena Valerie Lingard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 High Street Sevenoaks Kent TN13 1LP |
Director Name | Timothy John O`Neill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Fairacres Powder Mill Lane, Leigh Tonbridge Kent TN11 8PZ |
Director Name | Langford Lancelot Rae |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Cottage Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Secretary Name | Timothy John O`Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Fairacres Powder Mill Lane, Leigh Tonbridge Kent TN11 8PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | langfordraeoneill-estateagents.c |
---|
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Christopher Robert Lingard 50.00% Ordinary |
---|---|
50 at £1 | Zena Valerie Lingard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £272,063 |
Gross Profit | £262,893 |
Net Worth | -£22,625 |
Cash | £22,891 |
Current Liabilities | £64,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 March 2015 | Director's details changed for Mr Christopher Robert Lingard on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Zena Valerie Lingard on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Appointment of Mrs Zena Valerie Lingard as a director (2 pages) |
1 August 2011 | Termination of appointment of Langford Rae as a director (1 page) |
1 August 2011 | Termination of appointment of Timothy O`Neill as a director (1 page) |
1 August 2011 | Appointment of Mr Christopher Robert Lingard as a director (2 pages) |
1 August 2011 | Termination of appointment of Timothy O`Neill as a secretary (1 page) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 March 2010 | Director's details changed for Timothy John O`Neill on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Langford Lancelot Rae on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Langford Lancelot Rae on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Timothy John O`Neill on 6 March 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (31 pages) |