Background WavePink WaveYellow Wave

LINGWELL PARK COURT (MAINTENANCE) LIMITED (02458022)

LINGWELL PARK COURT (MAINTENANCE) LIMITED (02458022) is an active UK company. incorporated on 10 January 1990. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LINGWELL PARK COURT (MAINTENANCE) LIMITED has been registered for 36 years. Current directors include PAUL, Craig Stephen.

Company Number
02458022
Status
active
Type
ltd
Incorporated
10 January 1990
Age
36 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
PAUL, Craig Stephen
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGWELL PARK COURT (MAINTENANCE) LIMITED

LINGWELL PARK COURT (MAINTENANCE) LIMITED is an active company incorporated on 10 January 1990 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LINGWELL PARK COURT (MAINTENANCE) LIMITED was registered 36 years ago.(SIC: 81100)

Status

active

Active since 36 years ago

Company No

02458022

LTD Company

Age

36 Years

Incorporated 10 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

3 East Circus Street Nottingham NG1 5AF England
From: 19 February 2024To: 18 November 2024
60 Kingston Road New Malden KT3 3JG England
From: 3 July 2022To: 19 February 2024
40, High Ash Avenue,Leeds High Ash Avenue Leeds LS17 8RG England
From: 10 December 2019To: 3 July 2022
29a Sandmoor Drive Leeds LS17 7DF
From: 18 January 2015To: 10 December 2019
87 Town Street Horsforth Leeds W Yorkshire LS18 5BP
From: 10 January 1990To: 18 January 2015
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 18 Nov 2024

PAUL, Craig Stephen

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1969
Director
Appointed 25 Jan 2024

CLAYTON LITTLE, Janette

Resigned
Oak Cottage Gateland Lane, LeedsLS17 8LN
Secretary
Appointed N/A
Resigned 01 Jan 1994

MANNING, Roselyn

Resigned
Sandmoor Drive, LeedsLS17 7DF
Secretary
Appointed 01 Jan 1994
Resigned 30 Jun 2022

BLUE PROPERTY MANAGEMENT UK LIMITED

Resigned
East Circus Street, NottinghamNG1 5AF
Corporate secretary
Appointed 19 Feb 2024
Resigned 18 Nov 2024

LITTLE, Donald

Resigned
Oak Cottage Gateland Lane, LeedsLS17 8LN
Born July 1943
Director
Appointed N/A
Resigned 01 Jan 1994

MANNING, John Robert

Resigned
Sandmoor Drive, LeedsLS17 7DF
Born November 1948
Director
Appointed 01 Jan 1994
Resigned 06 Jan 2009

MANNING, Roselyn

Resigned
Sandmoor Drive, LeedsLS17 7DF
Born June 1952
Director
Appointed 01 Jan 1994
Resigned 30 Jun 2022

O'DELL, Christopher John

Resigned
Knights Park, Kingston Upon ThamesKT1 2QN
Born December 1952
Director
Appointed 01 Jun 2022
Resigned 13 Feb 2023

SQUIRE, Tracey

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born October 1967
Director
Appointed 25 Jan 2024
Resigned 01 Nov 2024

SYED, Nasir Adnan

Resigned
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 13 Feb 2023
Resigned 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
6 July 2007
287Change of Registered Office
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Resolution
3 September 1991
RESOLUTIONSResolutions
Incorporation Company
10 January 1990
NEWINCIncorporation