LINGFIELD 2014 I HOLDINGS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.09206480
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 25 days

SUMMARY

LINGFIELD 2014 I HOLDINGS LIMITED is an dissolved private limited company with number 09206480. It was incorporated 9 years, 8 months, 8 days ago, on 05 September 2014 and it was dissolved 1 month, 25 days ago, on 19 March 2024. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mr. Oskari Tammenmaa

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Daniel Marc Richard Jaffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 2 Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Intertrust Directors 1 Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust Corporate Services Limited

Change date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 35 Great St Helens London Ec3a 6Aqp

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mr Daniel Marc Richard Jaffe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Claudia Ann Wallace

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-09

Psc name: Sfm Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors (No.2) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2015

Action Date: 05 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Wallace

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Debra Parsall

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-11-06

Officer name: Sfm Directors Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sfm Directors (No.2) Limited

Appointment date: 2014-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Parsall

Appointment date: 2014-11-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sfm Corporate Services Limited

Appointment date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

New address: 35 Great St Helens London Ec3a 6Aqp

Old address: , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: David John Pudge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Joseph Morris Levy

Termination date: 2014-11-06

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rainbowmarsh LIMITED\certificate issued on 07/11/14

Documents

View document PDF

Change of name notice

Date: 07 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED

FELICITAS LODGE,WESTON-SUPER-MARE,BS24 9JE

Number:01824144
Status:ACTIVE
Category:Private Limited Company

FIRST OPTIONS LIMITED

SIGNAL HOUSE,ALRESFORD,SO24 9JJ

Number:06772182
Status:ACTIVE
Category:Private Limited Company

HAZLEMERE UPHOLSTERY LIMITED

STORE 9 WARREN BARN FARM,OXFORDSHIRE,OX44 7PR

Number:01200428
Status:ACTIVE
Category:Private Limited Company

JEZ PROPERTIES LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08618085
Status:ACTIVE
Category:Private Limited Company

PRAY FOR THE WORLD MINISTRY LIMITED

GEORGIAN HOUSE,HALESWORTH,IP19 8AP

Number:08075977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PYE CONTRACTORS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10747477
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