LINGPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLINGPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03502729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINGPACE LIMITED?

    • Development of building projects (41100) / Construction

    Where is LINGPACE LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINGPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for LINGPACE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LINGPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Aug 26, 2015

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2,500
    SH01

    Secretary's details changed

    1 pagesCH04

    Director's details changed for Mr Edward William Mole on Apr 28, 2014

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 11, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 2,500
    SH01

    Termination of appointment of David Foster as a director

    1 pagesTM01

    Appointment of Mr Timothy William Ashworth Jackson-Stops as a director

    2 pagesAP01

    Appointment of Mr Edward William Mole as a director

    2 pagesAP01

    Termination of appointment of Dean Brown as a director

    1 pagesTM01

    Appointment of Mr David Martin Foster as a director

    2 pagesAP01

    Statement of capital on Aug 05, 2013

    • Capital: GBP 2,500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 05/07/2013
    RES13

    Termination of appointment of David Foster as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Feb 02, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    9 pagesAA

    Who are the officers of LINGPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglishAccountant127032680004
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    BritishAccountant4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritishDevelopment Manager123282910002
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director50285750005
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishCompany Director50285750005
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritishDirector44186600001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote
    NN12 7JP Towcester
    Wood Burcote Court
    Northamptonshire
    England
    Director
    Wood Burcote
    NN12 7JP Towcester
    Wood Burcote Court
    Northamptonshire
    England
    EnglandBritishChartered Surveyor48006790001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishChartered Surveyor48006790001
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianDirector40565560004
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0