About

Registered Number: 02366358
Date of Incorporation: 29/03/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: C/O Lingrain Limited, The Docks, Boston, Lincolnshire, PE21 6BJ

 

Lingrain Logistics Ltd was founded on 29 March 1989 and are based in Boston, it's status is listed as "Dissolved". Mcvay, Paul is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVAY, Paul N/A 07 September 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 29 December 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 25 November 1998
AA - Annual Accounts 25 November 1997
363a - Annual Return 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
363a - Annual Return 26 October 1996
AA - Annual Accounts 16 October 1996
CERTNM - Change of name certificate 08 October 1996
288 - N/A 19 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 30 November 1994
287 - Change in situation or address of Registered Office 11 December 1993
363s - Annual Return 23 November 1993
AA - Annual Accounts 10 November 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 29 October 1991
395 - Particulars of a mortgage or charge 03 July 1991
363a - Annual Return 12 November 1990
AA - Annual Accounts 01 November 1990
395 - Particulars of a mortgage or charge 13 February 1990
MEM/ARTS - N/A 24 November 1989
CERTNM - Change of name certificate 06 November 1989
PUC 2 - N/A 21 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
287 - Change in situation or address of Registered Office 19 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1989
RESOLUTIONS - N/A 29 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 1989
123 - Notice of increase in nominal capital 29 June 1989
RESOLUTIONS - N/A 28 June 1989
RESOLUTIONS - N/A 28 June 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland on 19/06/1991 19 June 1991 Fully Satisfied

N/A

Mortgage debenture 07 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.