Lingfield
Surrey
Rh7 6a
Director Name | Mr Michael Thomas Walker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hatch Place Lower Road Cookham Maidenhead Berkshire SL6 9EJ |
Director Name | Mr Robert Griffiths |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 113 Altwood Road Maidenhead Berkshire SL6 4QD |
Director Name | Mr Stephen Michael Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Strength & Conditioning Coach |
Country of Residence | England |
Correspondence Address | Flat 2 12 Augusta Gardens Folkestone Kent CT20 2RR |
Registered Address | 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 | Over 300 other UK companies use this postal address |
6.3k at £0.01 | Paul John Eales 62.50% Ordinary |
---|---|
3.8k at £0.01 | Stephen Michael Green 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£680 |
Cash | £534 |
Current Liabilities | £1,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Stephen Michael Green as a director on 20 June 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Appointment of Mr Paul John Eales as a director on 12 November 2014 (2 pages) |
4 September 2015 | Appointment of Mr Paul John Eales as a director on 12 November 2014 (2 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 November 2014 | Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to 8-10 South Street Epsom Surrey KT18 7PF on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to 8-10 South Street Epsom Surrey KT18 7PF on 14 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael Thomas Walker as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Robert John Griffiths as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Robert John Griffiths as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael Thomas Walker as a director on 11 November 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Stephen Michael Green on 31 October 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Stephen Michael Green on 31 October 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Robert John Griffiths on 3 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 51 Penyston Road Maidenhead Berkshire SL6 6EJ United Kingdom on 6 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Incorporation (22 pages) |
17 March 2011 | Incorporation (22 pages) |