6 LINGFIELD AVENUE MANAGEMENT LIMITED

28-29 Carlton Terrace 28-29 Carlton Terrace, Brighton, BN41 1UR, East Sussex
StatusACTIVE
Company No.07166245
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

6 LINGFIELD AVENUE MANAGEMENT LIMITED is an active private limited company with number 07166245. It was incorporated 14 years, 3 months, 6 days ago, on 23 February 2010. The company address is 28-29 Carlton Terrace 28-29 Carlton Terrace, Brighton, BN41 1UR, East Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 25 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Caroline Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Njals Van-Der-Reijden

Change date: 2014-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Old address: 30 New Road Brighton East Sussex BN1 1BN England

Change date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Hilton Sharp & Clarke 92 Portland Road Hove East Sussex BN3 5DN United Kingdom

Change date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Njals Van-Der-Reijden

Change date: 2012-02-20

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2010

Action Date: 25 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-25

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2010-06-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ida Dimeck

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Njals Van-Der-Reijden

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jackson

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Alistair Jones

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED

THE PUMP HOUSE,WINCHESTER,SO23 9QG

Number:03096503
Status:ACTIVE
Category:Private Limited Company

EWEST LEISURE LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:10058983
Status:ACTIVE
Category:Private Limited Company

HA’WAY ON HOLIDAY LTD

50 SALTERS LANE,DURHAM,DH6 2HZ

Number:11444353
Status:ACTIVE
Category:Private Limited Company

JABUR SERVICES LIMITED

151 ROSEBERY STREET,MANCHESTER,M14 4UU

Number:11712719
Status:ACTIVE
Category:Private Limited Company

NEWSTAR ATLANTIC L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL021967
Status:ACTIVE
Category:Limited Partnership

PINEAPPLE CONSTRUCTION LTD

180 MOORFIELD,HARLOW,CM18 7QJ

Number:09025921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source