About

Registered Number: 03295706
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Units 7,8 & 9 Tomo Business Park, Stowmarket, Suffolk, IP14 5EP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 1999 Outstanding

N/A

Fixed and floating charge 10 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.