About

Registered Number: 05119649
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 96 Lidgett Lane, Leeds, West Yorkshire, LS8 1HR

 

Established in 2004, Lingbob Garden Services Ltd has its registered office in West Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Morley, Heather, Morley, Robert Andrew for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Robert Andrew 05 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Heather 05 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 26 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.