LINGSOUTH LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 4HQ

Company number 00994053
Status Active
Incorporation Date 11 November 1970
Company Type Private Limited Company
Address SOUTHPORT BUSINESS PARK, WIGHT MOSS WAY, SOUTHPORT, MERSEYSIDE, PR8 4HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of LINGSOUTH LIMITED are www.lingsouth.co.uk, and www.lingsouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Lingsouth Limited is a Private Limited Company. The company registration number is 00994053. Lingsouth Limited has been working since 11 November 1970. The present status of the company is Active. The registered address of Lingsouth Limited is Southport Business Park Wight Moss Way Southport Merseyside Pr8 4hq. . FASHONI, Jean Constance is a Secretary of the company. FASHONI, Bernard Michael is a Director of the company. Secretary FORTES, Christopher has been resigned. Secretary WILSON, John Henry has been resigned. Secretary WOOD, Alan has been resigned. Director ARMITAGE, Christopher Herbert has been resigned. Director LEATHER, John Watson has been resigned. Director WOOD, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FASHONI, Jean Constance
Appointed Date: 01 January 2002

Director

Resigned Directors

Secretary
FORTES, Christopher
Resigned: 30 September 1992
Appointed Date: 01 January 1992

Secretary
WILSON, John Henry
Resigned: 31 December 1991

Secretary
WOOD, Alan
Resigned: 31 December 2001

Director
ARMITAGE, Christopher Herbert
Resigned: 30 September 1992
77 years old

Director
LEATHER, John Watson
Resigned: 25 June 1994
89 years old

Director
WOOD, Alan
Resigned: 28 June 2002
67 years old

Persons With Significant Control

Mr Bernard Michael Fashoni
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LINGSOUTH LIMITED Events

05 Jan 2017
Confirmation statement made on 13 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

26 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000

...
... and 92 more events
28 Jul 1988
Return made up to 14/07/88; full list of members

24 Mar 1988
Declaration of satisfaction of mortgage/charge

03 Mar 1988
Particulars of mortgage/charge

13 Apr 1987
Accounts made up to 31 January 1987

13 Apr 1987
Return made up to 14/03/87; full list of members

LINGSOUTH LIMITED Charges

24 October 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 237 liverpool road birkdale south port, merseyside title…
24 October 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the rear of 237 liverpool road…
30 March 1989
Guarantee & debenture
Delivered: 7 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H 237 liverpool road, birkdale, southport.