LINGARN LIMITED

Stirbridge Farm Stirbridge Farm, Leominster, HR6 0NN, Hereforshire, England
StatusACTIVE
Company No.07396201
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

LINGARN LIMITED is an active private limited company with number 07396201. It was incorporated 13 years, 6 months, 26 days ago, on 04 October 2010. The company address is Stirbridge Farm Stirbridge Farm, Leominster, HR6 0NN, Hereforshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Ms Amanda Claire Halling

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Stirbridge Farm Risbury Leominster Hereforshire HR6 0NN

Old address: Dairy House Compton Bassett Calne Wiltshire SN11 8RE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 4 St. Marks Road Bath BA2 4PA

Change date: 2014-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Parker

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLT A MHEINN PARTNERSHIP LLP

TIRINIE,ABERFELDY,PH15 2ND

Number:SO303777
Status:ACTIVE
Category:Limited Liability Partnership
Number:03146221
Status:ACTIVE
Category:Private Limited Company

JOMY ROBINS LTD.

11 KINGFISHER WAY,DARLINGTON,DL1 1FS

Number:11002813
Status:ACTIVE
Category:Private Limited Company

RICHMOND MANSIONS MANAGEMENT COMPANY LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:02798419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RONDEO MANAGEMENT LP

SUITE 19 REGENT COURT,GLASGOW,G2 2QZ

Number:SL027681
Status:ACTIVE
Category:Limited Partnership

TARIFA NETWORKS LTD

FLAT 7, WHEEL HOUSE,LONDON,E14 3TA

Number:09710812
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