About

Registered Number: 03495841
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2017 (6 years and 10 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Based in Herts, Lingfield Warehousing Ltd was founded on 20 January 1998, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 March 2017
4.68 - Liquidator's statement of receipts and payments 22 July 2016
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
4.70 - N/A 18 February 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 05 April 2011
MEM/ARTS - N/A 25 February 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 17 January 2011
AUD - Auditor's letter of resignation 20 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 21 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 07 September 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 19 January 2000
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
363a - Annual Return 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
CERTNM - Change of name certificate 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
RESOLUTIONS - N/A 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.