London
WC1H 0NG
Director Name | Mr Mats Ingelborn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Website | www.lingerelle.co.uk |
---|
Registered Address | 308 Russell Court Woburn Place London WC1H 0NG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
120 at £1 | Mats Ingelborn 60.00% Ordinary |
---|---|
80 at £1 | Jelon E-trade Ab 40.00% Ordinary |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 June 2020 | Termination of appointment of Peter John Laurence Floyd as a secretary on 8 June 2020 (1 page) |
13 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 April 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
27 April 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page) |
4 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 6 April 2014 (1 page) |
4 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 4 June 2014 (1 page) |
3 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
14 June 2012 | Company name changed yabot partners LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed yabot partners LIMITED\certificate issued on 14/06/12
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Mr Mats Ingelborn as a director (2 pages) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Peter Floyd as a director (1 page) |
31 May 2012 | Appointment of Mr Mats Ingelborn as a director (2 pages) |
31 May 2012 | Termination of appointment of Peter Floyd as a director (1 page) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Termination of appointment of Mats Ingelborn as a director (1 page) |
30 January 2011 | Termination of appointment of Mats Ingelborn as a director (1 page) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mats Ingelborn on 7 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 December 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
20 December 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
16 June 2009 | Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (3 pages) |
16 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
16 June 2009 | Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (3 pages) |
16 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 August 2008 | Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst TN5 6QX united kingdom (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast cousley wood wadhurst TN5 6QX united kingdom (1 page) |
7 April 2008 | Incorporation (16 pages) |
7 April 2008 | Incorporation (16 pages) |