Company NameLingfield Homes Limited
DirectorCarl Edward Davis
Company StatusActive - Proposal to Strike off
Company Number08467142
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Carl Edward Davis
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 35 Cassidy House Station Road
Chester
Cheshire
CH1 3DW
Wales

Contact

Websitelingfieldhomes.com
Email address[email protected]
Telephone07 947064876
Telephone regionMobile

Location

Registered AddressSuite 35 Bank Farm Buildings Chester Road
Aldford
Chester
Cheshire
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Carl Davis
100.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Registered office address changed from Suite 35 Westminster House 7 Hunter Street Chester CH1 2HR to Suite 35 Friars Court 54 White Friars Chester CH1 1NZ on 11 February 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)