About

Registered Number: 01904121
Date of Incorporation: 11/04/1985 (39 years ago)
Company Status: Active
Registered Address: Northbank House, 144 Totteridge Lane, London, N20 8JJ

 

Lingfield Property Investments Ltd was registered on 11 April 1985, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAININ, Richard Anthony 31 October 1994 - 1
FOSTER, Victor George 01 December 1993 31 October 1994 1
HEPKER, Michael Zane N/A 31 October 1994 1
HOGARTH, Garry Tweedale 31 October 1994 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BRAININ, Richard Anthony 26 March 2012 - 1
GOLDER, David John 18 October 1995 19 February 1998 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
CH03 - Change of particulars for secretary 01 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 March 2012
AP03 - Appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
353 - Register of members 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 30 March 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 09 January 2002
287 - Change in situation or address of Registered Office 01 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 19 September 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
363a - Annual Return 20 January 1997
AA - Annual Accounts 18 July 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
288 - N/A 28 January 1996
363x - Annual Return 28 January 1996
288 - N/A 01 November 1995
AA - Annual Accounts 20 July 1995
363x - Annual Return 02 May 1995
AUD - Auditor's letter of resignation 10 April 1995
287 - Change in situation or address of Registered Office 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
AA - Annual Accounts 31 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1994
363s - Annual Return 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 07 November 1993
395 - Particulars of a mortgage or charge 21 October 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 20 January 1993
AA - Annual Accounts 25 February 1992
363b - Annual Return 24 January 1992
288 - N/A 21 November 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 13 February 1991
288 - N/A 10 October 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 22 March 1990
288 - N/A 22 August 1989
CERTNM - Change of name certificate 01 August 1989
AA - Annual Accounts 27 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1989
363 - Annual Return 07 June 1989
395 - Particulars of a mortgage or charge 26 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1989
288 - N/A 02 February 1989
288 - N/A 27 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
AA - Annual Accounts 18 May 1988
287 - Change in situation or address of Registered Office 08 February 1988
363 - Annual Return 25 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 04 June 1987
288 - N/A 04 April 1987
395 - Particulars of a mortgage or charge 06 November 1986
288 - N/A 11 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1986
288 - N/A 09 May 1986
MISC - Miscellaneous document 24 December 1985
CERTNM - Change of name certificate 19 December 1985
RESOLUTIONS - N/A 15 May 1985
MISC - Miscellaneous document 11 April 1985

Mortgages & Charges

Description Date Status Charge by
Assignment by way of charge 29 April 1996 Fully Satisfied

N/A

Legal charge and mortgage 29 April 1996 Fully Satisfied

N/A

Legal charge 18 October 1993 Fully Satisfied

N/A

Legal charge 19 May 1989 Fully Satisfied

N/A

Legal charge 22 October 1986 Fully Satisfied

N/A

Legal charge 29 April 1986 Fully Satisfied

N/A

Legal charge 29 April 1986 Fully Satisfied

N/A

Legal charge 20 February 1986 Fully Satisfied

N/A

Legal charge 06 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.