About

Registered Number: 00143620
Date of Incorporation: 15/04/1916 (108 years ago)
Company Status: Active
Registered Address: 118 High Street, Eton, Windsor, Berkshire, SL4 6AN,

 

Based in Berkshire, New & Lingwood Ltd was setup in 1916, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 November 2019
CS01 - N/A 15 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 27 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 20 July 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 June 2011
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 22 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 23 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
363s - Annual Return 24 July 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 02 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 04 August 1993
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 07 April 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 15 September 1992
288 - N/A 31 July 1992
395 - Particulars of a mortgage or charge 17 March 1992
AUD - Auditor's letter of resignation 12 November 1991
288 - N/A 05 November 1991
AUD - Auditor's letter of resignation 28 October 1991
288 - N/A 21 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
318 - Location of directors' service contracts 17 October 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
RESOLUTIONS - N/A 11 June 1991
MEM/ARTS - N/A 11 June 1991
RESOLUTIONS - N/A 16 May 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 21 May 1990
AUD - Auditor's letter of resignation 01 May 1990
288 - N/A 12 March 1990
288 - N/A 24 August 1989
288 - N/A 14 August 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
363 - Annual Return 05 October 1988
AA - Annual Accounts 05 October 1988
288 - N/A 05 October 1988
AA - Annual Accounts 16 November 1987
288 - N/A 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
363 - Annual Return 30 July 1975
NEWINC - New incorporation documents 15 April 1916

Mortgages & Charges

Description Date Status Charge by
Credit agreement 11 May 1993 Fully Satisfied

N/A

Credit agreement 03 March 1992 Fully Satisfied

N/A

Charge 19 October 1982 Outstanding

N/A

Debenture 30 June 1982 Fully Satisfied

N/A

First mortgage debenture 22 June 1959 Outstanding

N/A

Charge 20 November 1937 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.