About

Registered Number: 02766773
Date of Incorporation: 23/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Roughway Mill, Dunks Green, Tonbridge, Kent, TN11 9SG

 

Based in Tonbridge, Kent, Lintfield Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Large, Susan Joy, Bennett, Joy Dorothea, Cooke, Mary Rose, Heesom, Robert Dudley Charles, Large, Susan Joy for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Susan Joy 01 August 2015 - 1
BENNETT, Joy Dorothea 31 December 1992 31 August 1995 1
COOKE, Mary Rose 01 February 1996 30 January 2007 1
HEESOM, Robert Dudley Charles 01 May 2011 04 October 2017 1
LARGE, Susan Joy 19 January 2007 27 November 2008 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 October 2019
SH01 - Return of Allotment of shares 08 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 10 October 2012
CERTNM - Change of name certificate 09 August 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 07 October 2011
CERTNM - Change of name certificate 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 09 October 2009
287 - Change in situation or address of Registered Office 03 July 2009
MISC - Miscellaneous document 12 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 05 December 2005
363a - Annual Return 30 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 28 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 20 December 2001
363s - Annual Return 30 November 2001
395 - Particulars of a mortgage or charge 27 November 2001
AA - Annual Accounts 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 12 February 2001
363s - Annual Return 28 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 30 September 1999
395 - Particulars of a mortgage or charge 13 March 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AUD - Auditor's letter of resignation 11 February 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
RESOLUTIONS - N/A 24 January 1997
123 - Notice of increase in nominal capital 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 22 November 1996
395 - Particulars of a mortgage or charge 05 August 1996
288 - N/A 16 February 1996
363s - Annual Return 24 January 1996
288 - N/A 16 January 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 30 November 1994
288 - N/A 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
AA - Annual Accounts 19 August 1994
363b - Annual Return 28 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1993
287 - Change in situation or address of Registered Office 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
NEWINC - New incorporation documents 23 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2002 Outstanding

N/A

Legal charge 30 November 2001 Outstanding

N/A

Debenture 22 November 2001 Outstanding

N/A

Deposit account security terms 31 January 2001 Fully Satisfied

N/A

Debenture 05 March 1999 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.