Company Name16 Lingdale Road Management Company Limited
Company StatusActive
Company Number12226011
CategoryPrivate Limited Company
Incorporation Date25 September 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Edward Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingdale Road West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Director NameElizabeth Mary Peters
Date of BirthOctober 1942 (Born 81 years ago)
NationalityWelsh
StatusCurrent
Appointed08 April 2024(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingdale Road West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Director NameMichelle Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingdale Road West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Director NameMark Campbell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingdale Road West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
Director NameStephen Sydney Todd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Lingdale Road, West Kirby
Wirral
CH48 5DQ
Wales
Director NameMr Norman George Cowley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Canning Street
Liverpool
Merseyside
L8 7NN

Location

Registered Address16 Lingdale Road West Kirby
Wirral
Merseyside
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

11 January 2021Delivered on: 13 January 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The beneficial interest in 16 lingdale road, west kirby, wirral, merseyside, CH48 5DQ and land at the back of 16 lingdale road, west kirby (registered at the land registry with title numbers MS217607, MS265372 and MS235022).
Outstanding

Filing History

16 November 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
17 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
23 January 2022Confirmation statement made on 24 September 2021 with updates (5 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Registration of charge 122260110001, created on 11 January 2021 (27 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Confirmation statement made on 24 September 2020 with updates (5 pages)
25 September 2019Incorporation
Statement of capital on 2019-09-25
  • GBP 100
(29 pages)