About

Registered Number: 06569304
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

 

Based in Mold, Flintshire, Lingo Wind Energy Ltd was established in 2008. We don't currently know the number of employees at the organisation. Gregory, Sarah Jane, Berger, Hillary are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 January 2016 - 1
BERGER, Hillary 25 March 2014 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
AR01 - Annual Return 03 May 2016
DS01 - Striking off application by a company 27 April 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 05 October 2015
PARENT_ACC - N/A 01 October 2015
AGREEMENT2 - N/A 01 October 2015
GUARANTEE2 - N/A 01 October 2015
AUD - Auditor's letter of resignation 12 June 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA01 - Change of accounting reference date 13 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 December 2011
CERTNM - Change of name certificate 11 July 2011
RESOLUTIONS - N/A 22 June 2011
CONNOT - N/A 16 June 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 26 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 26 August 2009
225 - Change of Accounting Reference Date 03 July 2009
363a - Annual Return 22 April 2009
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.