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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Sarah Jane | 01 January 2016 | - | 1 |
BERGER, Hillary | 25 March 2014 | 01 January 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 2011 | Outstanding |
N/A |