LINGATE LTD
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05191844
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 5 THEOBALD COURT, THEOBALD STREET, ELSTREE, HERTS, WD6 4RN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 051918440008, created on 6 September 2016; Registration of charge 051918440009, created on 6 September 2016. The most likely internet sites of LINGATE LTD are www.lingate.co.uk, and www.lingate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Lingate Ltd is a Private Limited Company. The company registration number is 05191844. Lingate Ltd has been working since 28 July 2004. The present status of the company is Active. The registered address of Lingate Ltd is 5 Theobald Court Theobald Street Elstree Herts Wd6 4rn. . SINGH, Pushpa is a Secretary of the company. SINGH, Torlork is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SINGH, Pushpa
Appointed Date: 28 July 2004

Director
SINGH, Torlork
Appointed Date: 28 July 2004
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 2004
Appointed Date: 28 July 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Mr Torlork Singh
Notified on: 28 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pushpa Singh
Notified on: 28 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINGATE LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Registration of charge 051918440008, created on 6 September 2016
16 Sep 2016
Registration of charge 051918440009, created on 6 September 2016
18 Aug 2016
Registration of charge 051918440006, created on 4 August 2016
18 Aug 2016
Registration of charge 051918440007, created on 4 August 2016
...
... and 40 more events
01 Sep 2004
New director appointed
16 Aug 2004
Registered office changed on 16/08/04 from: 39A leicester road salford manchester M7 4AS
16 Aug 2004
Secretary resigned
16 Aug 2004
Director resigned
28 Jul 2004
Incorporation

LINGATE LTD Charges

6 September 2016
Charge code 0519 1844 0009
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The freehold property known as 128-130 high street…
6 September 2016
Charge code 0519 1844 0008
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
4 August 2016
Charge code 0519 1844 0007
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Rents receivable under the leases of the whole or any part…
4 August 2016
Charge code 0519 1844 0006
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as unit 2, 3-19 high street…
12 February 2014
Charge code 0519 1844 0005
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and building k/a 8 and 10 high street…
16 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 6 June 2016
Persons entitled: Nationwide Building Society
Description: F/H 8 & 10 high street walton on thames elmbridge surrey…
18 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2, 3-19 high street barkingside essex…
8 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 273 fore street, edmonton, london. T/no MX259093 and…
6 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…