Lingwood Food Services Ltd was registered on 17 December 1996 and has its registered office in Stowmarket, Suffolk, it's status in the Companies House registry is set to "Active". Lingwood Food Services Ltd currently employs 1-10 people. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Clare Patricia | 17 December 1996 | 07 April 2005 | 1 |
SHERFIELD, David Paul | 17 December 1996 | 06 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 16 April 2020 | |
CH01 - Change of particulars for director | 16 April 2020 | |
PSC05 - N/A | 16 April 2020 | |
AD01 - Change of registered office address | 16 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 02 December 2019 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 07 September 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 08 December 2016 | |
AP01 - Appointment of director | 30 November 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
CH01 - Change of particulars for director | 03 November 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 01 September 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AD01 - Change of registered office address | 22 November 2012 | |
CH01 - Change of particulars for director | 09 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
CH01 - Change of particulars for director | 03 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
AR01 - Annual Return | 20 December 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
AA - Annual Accounts | 07 June 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
RESOLUTIONS - N/A | 28 April 2005 | |
169 - Return by a company purchasing its own shares | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 August 2004 | |
363s - Annual Return | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 10 December 2003 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 27 December 2001 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 1999 | |
AA - Annual Accounts | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 01 February 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 09 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 22 January 1997 | |
288b - Notice of resignation of directors or secretaries | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
NEWINC - New incorporation documents | 17 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 1999 | Outstanding |
N/A |
Fixed and floating charge | 10 January 1997 | Fully Satisfied |
N/A |