Lingward of Pelham Ltd was registered on 10 September 1970 and has its registered office in Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Jenkins, Frederick Alfred, Waddington, Antony George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Frederick Alfred | 05 November 1993 | 07 November 1997 | 1 |
WADDINGTON, Antony George | 05 November 1993 | 31 December 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
TM01 - Termination of appointment of director | 15 December 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 06 September 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 09 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 07 January 2007 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 26 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
CERTNM - Change of name certificate | 05 November 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
225 - Change of Accounting Reference Date | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 02 May 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 03 June 1999 | |
AUD - Auditor's letter of resignation | 24 August 1998 | |
AA - Annual Accounts | 31 May 1998 | |
363s - Annual Return | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 15 December 1997 | |
288a - Notice of appointment of directors or secretaries | 15 December 1997 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 16 June 1997 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 18 April 1996 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 21 March 1995 | |
AA - Annual Accounts | 31 May 1994 | |
288 - N/A | 10 May 1994 | |
363s - Annual Return | 09 May 1994 | |
288 - N/A | 01 December 1993 | |
288 - N/A | 01 December 1993 | |
288 - N/A | 01 December 1993 | |
288 - N/A | 01 December 1993 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 25 March 1993 | |
AA - Annual Accounts | 12 May 1992 | |
363b - Annual Return | 12 May 1992 | |
288 - N/A | 10 March 1992 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 01 May 1991 | |
395 - Particulars of a mortgage or charge | 01 May 1991 | |
395 - Particulars of a mortgage or charge | 18 August 1990 | |
AA - Annual Accounts | 27 June 1990 | |
363 - Annual Return | 27 June 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 05 September 1989 | |
AA - Annual Accounts | 16 May 1988 | |
363 - Annual Return | 16 May 1988 | |
RESOLUTIONS - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
RESOLUTIONS - N/A | 27 October 1987 | |
RESOLUTIONS - N/A | 27 October 1987 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 October 1987 | |
395 - Particulars of a mortgage or charge | 19 October 1987 | |
AA - Annual Accounts | 22 May 1987 | |
363 - Annual Return | 22 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1987 | |
395 - Particulars of a mortgage or charge | 16 October 1986 | |
395 - Particulars of a mortgage or charge | 09 September 1986 | |
AA - Annual Accounts | 30 April 1986 | |
363 - Annual Return | 30 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2001 | Outstanding |
N/A |
Legal mortgage | 30 April 1991 | Fully Satisfied |
N/A |
Mortgage | 13 August 1990 | Fully Satisfied |
N/A |
Single debenture | 02 October 1987 | Fully Satisfied |
N/A |
Legal charge | 19 September 1986 | Fully Satisfied |
N/A |
Legal charge | 05 September 1986 | Fully Satisfied |
N/A |
Single debenture | 18 April 1985 | Fully Satisfied |
N/A |
Debenture | 05 April 1976 | Fully Satisfied |
N/A |