Advanced company searchLink opens in new window

LINGWOODS MANAGEMENT COMPANY LIMITED

Company number 06108069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
05 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
21 Aug 2020 AD01 Registered office address changed from Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020
01 Jul 2020 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 June 2020
01 Jul 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 June 2020
26 May 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 12 February 2020
30 Apr 2020 CH01 Director's details changed for Mr Wayne Richard Farmer on 12 February 2020
30 Apr 2020 CH03 Secretary's details changed for Mr Sean Edward Harrison Nutley on 15 February 2020
30 Apr 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 6 April 2016
30 Apr 2020 PSC07 Cessation of Wayne Richard Farmer as a person with significant control on 6 April 2016
30 Apr 2020 AD01 Registered office address changed from 24 High Street Saffron Walden Essex CB10 1AX to Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ on 30 April 2020
04 Dec 2019 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 October 2019
04 Dec 2019 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 October 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
15 Feb 2019 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 10 December 2018
15 Feb 2019 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 10 December 2018
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
31 May 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates