LINGFIELD ASSETS LLP
Status | ACTIVE |
Company No. | OC319249 |
Category | Limited Liability Partnership |
Incorporated | 21 Apr 2006 |
Age | 18 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
LINGFIELD ASSETS LLP is an active limited liability partnership with number OC319249. It was incorporated 18 years, 1 month, 10 days ago, on 21 April 2006. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Address
Type: LLAD01
Old address: 137 Newhall Street Birmingham West Midlands B3 1SF
New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
Change date: 2020-03-25
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-01
Documents
Mortgage satisfy charge full limited liability partnership
Date: 24 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3192490008
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full limited liability partnership
Date: 27 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 27 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-01
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage charge whole release with charge number limited liability partnership
Date: 16 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: LLMR05
Charge number: OC3192490008
Documents
Accounts with accounts type small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-01
Documents
Termination member limited liability partnership with name termination date
Date: 04 Mar 2016
Action Date: 22 Nov 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-11-22
Officer name: Lingfield Securities Plc
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 10 Nov 2015
Action Date: 29 Oct 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3192490008
Charge creation date: 2015-10-29
Documents
Annual return limited liability partnership with made up date
Date: 13 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-01
Documents
Accounts with accounts type small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Auditors resignation limited liability partnership
Date: 17 Apr 2014
Category: Auditors
Type: LLPAUD
Documents
Annual return limited liability partnership with made up date
Date: 24 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-01
Documents
Accounts with accounts type small
Date: 03 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 22 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-01
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
Documents
Legacy
Date: 15 Jun 2012
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
Documents
Accounts with accounts type small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-01
Documents
Annual return limited liability partnership with made up date
Date: 22 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-01
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-03-21
Officer name: Lingfield Securities Plc
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Justina Alison Hart
Change date: 2011-03-21
Documents
Change person member limited liability partnership with name change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Arnold Hart
Change date: 2011-03-21
Documents
Accounts with accounts type small
Date: 11 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person member limited liability partnership with name change date
Date: 03 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jonathan Robin Hart
Change date: 2010-08-06
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Nicholas Arnold Hart
Change date: 2010-03-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Justina Alison Hart
Change date: 2010-03-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-03-01
Officer name: Patricia Mary Hart
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jonathan Robin Hart
Change date: 2010-03-01
Documents
Change person member limited liability partnership with name change date
Date: 10 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-03-01
Officer name: Robin George Hart
Documents
Accounts with accounts type small
Date: 14 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/04/09
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed justina alison hart
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed nicholas arnold hart
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 21/04/08
Documents
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 16 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type small
Date: 01 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/04/07
Documents
Legacy
Date: 06 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Certificate change of name company
Date: 24 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lingfield holdings LLP\certificate issued on 24/07/06
Documents
Some Companies
CAMDEN TOWN HOUSE PROPERTIES LLP
112 ST. PANCRAS WAY,LONDON,NW1 9NB
Number: | OC388654 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HARVEY TRANSPORT & DELIVERY LLP
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC414464 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
38 MILNHAY ROAD,NOTTINGHAM,NG16 4AW
Number: | 10549022 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND VEHICLE COMPONENTS LIMITED
OBAN ROAD,COVENTRY,CV6 6HH
Number: | 03974149 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 RUSSELL DRIVE,NOTTINGHAM,NG8 2BA
Number: | 11631048 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCES REGENERATION COMMUNITY INTEREST COMPANY
8 WITNEY WAY,TYNE AND WEAR,NE35 9PE
Number: | 10639489 |
Status: | ACTIVE |
Category: | Community Interest Company |