About

Registered Number: 02957778
Date of Incorporation: 11/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Sherlock House, Manor Road, Wallasey, Merseyside, CH45 4JB,

 

Lingdale Court (West Kirby) Ltd was registered on 11 August 1994 with its registered office in Wallasey in Merseyside, it has a status of "Active". We don't know the number of employees at the company. The business has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, John Leslie 08 July 2020 - 1
COWLEY, Norman George 08 July 2020 - 1
FOSTER, Margaret Sylvia, Doctor 15 August 1994 - 1
JONES, Geraldine Mary 28 September 2015 - 1
KERR, Raymond 26 May 2020 - 1
MAGEE, Margaret Ann 26 May 2020 - 1
MORLEY, David 28 July 2017 - 1
ALLEN, Anthony 28 September 2015 28 October 2015 1
LAWLESS, Cornelius Thomas 14 October 1997 20 November 2000 1
LAWLESS, Irene Rebecca 20 November 2000 06 August 2002 1
MORLEY, Christine 06 August 2002 29 August 2012 1
PARKER, Anne Mary 18 September 1999 19 August 2014 1
WADESON, John Alfred 15 August 1994 14 October 1997 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AD01 - Change of registered office address 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 August 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 09 April 2016
AP04 - Appointment of corporate secretary 08 April 2016
AD01 - Change of registered office address 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 23 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 26 March 2015
TM02 - Termination of appointment of secretary 19 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 10 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 01 February 2013
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
353 - Register of members 01 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 26 April 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
363s - Annual Return 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 30 August 1995
RESOLUTIONS - N/A 31 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
288 - N/A 17 August 1994
288 - N/A 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
NEWINC - New incorporation documents 11 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.