Lingfield
Surrey
RH7 6AH
Secretary Name | Jenifer Eales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Poplar Drive Banstead Surrey SM7 1LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Paul John Eales 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Director's details changed for Mr Paul John Eales on 27 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Paul John Eales on 27 March 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Company name changed body & mind leisure LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Change of name notice (3 pages) |
6 December 2012 | Change of name notice (3 pages) |
6 December 2012 | Company name changed body & mind leisure LIMITED\certificate issued on 06/12/12
|
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (16 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (19 pages) |
10 April 2007 | Incorporation (19 pages) |