About

Registered Number: 03373580
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 137 Newhall Street, Birmingham, West Midlands, B3 1SF

 

Based in West Midlands, Lingfield Developments Ltd was established in 1997, it's status is listed as "Active". There are 2 directors listed as Gill, Kulvinder, Saini, Arvinder Kaur for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kulvinder 01 February 2000 24 June 2002 1
SAINI, Arvinder Kaur 15 November 2004 17 May 2005 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 10 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 19 December 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 20 May 2009
MEM/ARTS - N/A 07 February 2009
CERTNM - Change of name certificate 03 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2003
363a - Annual Return 09 June 2003
AA - Annual Accounts 21 March 2003
225 - Change of Accounting Reference Date 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363a - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
225 - Change of Accounting Reference Date 20 February 2002
RESOLUTIONS - N/A 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 10 August 2001
363a - Annual Return 25 June 2001
353 - Register of members 08 March 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
395 - Particulars of a mortgage or charge 29 January 1999
AA - Annual Accounts 20 October 1998
CERTNM - Change of name certificate 18 August 1998
363a - Annual Return 20 July 1998
353 - Register of members 20 July 1998
RESOLUTIONS - N/A 25 June 1998
225 - Change of Accounting Reference Date 01 April 1998
CERTNM - Change of name certificate 29 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 March 2006 Fully Satisfied

N/A

Legal charge 28 December 2005 Fully Satisfied

N/A

Debenture 28 December 2005 Fully Satisfied

N/A

Charge of an equitable interest 11 February 2002 Fully Satisfied

N/A

Charge of joint venture agreement 11 February 2002 Fully Satisfied

N/A

Mortgage debenture 13 August 2001 Fully Satisfied

N/A

Legal charge 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.