Company NameLingerelle Media Limited
Company StatusDissolved
Company Number06556914
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameYabot Partners Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mats Ingelborn
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed29 March 2012(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 13 October 2020)
RoleIT Consultant
Country of ResidenceSweden
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMr Mats Ingelborn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Hadlow Road
Tonbridge
Kent
TN9 1QD

Contact

Websitewww.lingerelle.co.uk

Location

Registered Address308 Russell Court Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

120 at £1Mats Ingelborn
60.00%
Ordinary
80 at £1Jelon E-trade Ab
40.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
7 July 2020Application to strike the company off the register (1 page)
15 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2020Termination of appointment of Peter John Laurence Floyd as a secretary on 8 June 2020 (1 page)
13 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(3 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(3 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
27 April 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
27 April 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
4 June 2014Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page)
4 June 2014Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page)
4 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(3 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(3 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(3 pages)
4 June 2014Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page)
4 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page)
3 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
3 July 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
14 June 2012Company name changed yabot partners LIMITED\certificate issued on 14/06/12
  • CONNOT ‐
(3 pages)
14 June 2012Company name changed yabot partners LIMITED\certificate issued on 14/06/12
  • CONNOT ‐
(3 pages)
7 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
7 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Mr Mats Ingelborn as a director (2 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Peter Floyd as a director (1 page)
31 May 2012Appointment of Mr Mats Ingelborn as a director (2 pages)
31 May 2012Termination of appointment of Peter Floyd as a director (1 page)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
10 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 January 2011Termination of appointment of Mats Ingelborn as a director (1 page)
30 January 2011Termination of appointment of Mats Ingelborn as a director (1 page)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages)
18 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 December 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
20 December 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
16 June 2009Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (3 pages)
16 June 2009Return made up to 07/04/09; full list of members (4 pages)
16 June 2009Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (3 pages)
16 June 2009Return made up to 07/04/09; full list of members (4 pages)
12 August 2008Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / mats ingelborn / 12/08/2008 (1 page)
12 August 2008Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst TN5 6QX united kingdom (1 page)
12 August 2008Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst TN5 6QX united kingdom (1 page)
7 April 2008Incorporation (16 pages)
7 April 2008Incorporation (16 pages)