About

Registered Number: 00989069
Date of Incorporation: 10/09/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: Church Lane, Northwood Green, Westbury On Severn, Gloucestershire, GL14 1ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.