Company NameLingo Services UK Limited
DirectorCraig Michael Shipton
Company StatusActive - Proposal to Strike off
Company Number06720746
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCraig Michael Shipton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleRunnnig Lingo Services Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 41 Kings Terrace
London
NW1 0JR
Secretary NameTrent Jaques
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address8/77 Moreton St New Farm 4005
Brisbane
Australia
Director NameWayne Russell Shipton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleDoctor And Director Of Lingo Services Uk Ltd
Country of ResidenceAustralia
Correspondence Address3/57 Shire St
Coorparoo
Brisbane
4151

Contact

Telephone07 791209722
Telephone regionMobile

Location

Registered AddressFlat B
41 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Craig Michael Shipton
50.00%
Ordinary
1 at £1Wayne Russell Shipton
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,001
Current Liabilities£7,985

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 September 2022 (1 year, 7 months ago)
Next Return Due3 October 2023 (overdue)

Filing History

11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
27 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
6 November 2014Registered office address changed from 27C Fenwick Road London SE15 4HS to Flat B 41 Kings Terrace London NW1 0JR on 6 November 2014 (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Registered office address changed from 27C Fenwick Road London SE15 4HS to Flat B 41 Kings Terrace London NW1 0JR on 6 November 2014 (1 page)
16 October 2014Micro company accounts made up to 31 October 2013 (2 pages)
13 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from C/O Craig Shipton 2/26 Malcolm St Hawthorne Brisbane Australia on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Craig Shipton 2/26 Malcolm St Hawthorne Brisbane Australia on 4 January 2012 (1 page)
9 December 2011Registered office address changed from C/O Craig Shipton 2/26 Malcolm St Brisbane Australia on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Craig Shipton 2/26 Malcolm St Brisbane Australia on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Flat 5 1-3 Little Titchfield Street London W1W 7BU United Kingdom on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Wayne Shipton as a director (1 page)
9 December 2011Registered office address changed from Flat 5 1-3 Little Titchfield Street London W1W 7BU United Kingdom on 9 December 2011 (1 page)
9 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 January 2011Registered office address changed from 27C Fenwick Road Fenwick Road London SE15 4HS United Kingdom on 30 January 2011 (1 page)
25 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 5 1-3 Little Titchfield Street London W1W 7BU on 25 January 2011 (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Director's details changed for Craig Michael Shipton on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Trent Jaques on 6 April 2010 (1 page)
13 April 2010Director's details changed for Wayne Russell Shipton on 6 April 2010 (2 pages)
13 April 2010Secretary's details changed for Trent Jaques on 6 April 2010 (1 page)
13 April 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Wayne Russell Shipton on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Craig Michael Shipton on 6 April 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Registered office address changed from Flat 1 121 King Henrys Road London NW3 3RB on 30 November 2009 (2 pages)
10 October 2008Incorporation (8 pages)