(AD01) New registered office address Unit 14a Llys Onnen Ash Court Parc Menai Bangor LL57 4DF. Change occurred on 2024-03-14. Company's previous address: 30 Dale Street Menai Bridge LL59 5AH Wales.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-17
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086784290005, created on 2023-06-05
filed on: 6th, June 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086784290004, created on 2023-06-05
filed on: 6th, June 2023
| mortgage
|
Free Download
(12 pages)
|
(AD01) New registered office address 30 Dale Street Menai Bridge LL59 5AH. Change occurred on 2023-05-24. Company's previous address: Suite 5 Portside House Lower Mersey Street Ellesmere Port CH65 2AL England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-17
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086784290003, created on 2022-07-14
filed on: 21st, July 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086784290002, created on 2022-07-14
filed on: 18th, July 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021-09-01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-09-01
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-09-01
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086784290001, created on 2018-11-22
filed on: 23rd, November 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018-09-01
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-08-15
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 2nd, July 2018
| resolution
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 5 Portside House Lower Mersey Street Ellesmere Port CH65 2AL. Change occurred on 2017-10-17. Company's previous address: 51 Lower Bridge Street Chester Cheshire CH1 1RS.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-01
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-05
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lingar properties chester LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-05
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-24: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Lower Bridge Street Chester Cheshire CH1 1RS. Change occurred on 2014-09-07. Company's previous address: 2 Hillards Court Chester Business Park Chester CH4 9PX United Kingdom.
filed on: 7th, September 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(20 pages)
|