About

Registered Number: 03942750
Date of Incorporation: 08/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Workshop, Katifer Lane, Malmesbury, Wiltshire, SN16 0AU,

 

Founded in 2000, Lingberg Ltd have registered office in Malmesbury in Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Lingberg Ltd. There are 3 directors listed for Lingberg Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Diana 21 May 2001 - 1
OTTERSTROM, Malin 17 August 2000 21 May 2001 1
PRITCHARD, John James 17 August 2000 18 August 2000 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
CS01 - N/A 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 December 2016
SH08 - Notice of name or other designation of class of shares 08 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 December 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 03 February 2010
AAMD - Amended Accounts 29 December 2009
DISS40 - Notice of striking-off action discontinued 11 July 2009
363a - Annual Return 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 11 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 12 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
287 - Change in situation or address of Registered Office 17 March 2004
395 - Particulars of a mortgage or charge 16 September 2003
363s - Annual Return 10 April 2003
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 05 April 2002
RESOLUTIONS - N/A 08 January 2002
AA - Annual Accounts 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Legal charge 22 April 2005 Outstanding

N/A

Legal charge 23 June 2004 Outstanding

N/A

Legal charge 05 September 2003 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.