LINGFIELD ASSETS LLP

First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England
StatusACTIVE
Company No.OC319249
CategoryLimited Liability Partnership
Incorporated21 Apr 2006
Age18 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3192490008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 17 Apr 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/04/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed justina alison hart

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas arnold hart

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 21/04/08

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/04/07

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KSM PROPERTY SERVICES LTD

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

OT SECURITY LTD

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

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