Background WavePink WaveYellow Wave

LINGFIELD PARK LIMITED (02571266)

LINGFIELD PARK LIMITED (02571266) is an active UK company. incorporated on 3 January 1991. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LINGFIELD PARK LIMITED has been registered for 35 years. Current directors include GALLAGHER, Kieran James, NAHUM, Stephane Abraham Joseph.

Company Number
02571266
Status
active
Type
ltd
Incorporated
3 January 1991
Age
35 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GALLAGHER, Kieran James, NAHUM, Stephane Abraham Joseph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFIELD PARK LIMITED

LINGFIELD PARK LIMITED is an active company incorporated on 3 January 1991 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LINGFIELD PARK LIMITED was registered 35 years ago.(SIC: 93110)

Status

active

Active since 35 years ago

Company No

02571266

LTD Company

Age

35 Years

Incorporated 3 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

LINGFIELD PARK 1991 LIMITED
From: 14 March 1991To: 22 September 2008
LILACHAVEN LIMITED
From: 3 January 1991To: 14 March 1991
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Millbank Tower 21-24 Millbank London England SW1P 4QP
From: 13 June 2012To: 7 October 2025
408 Strand London WC2R 0NE
From: 3 January 1991To: 13 June 2012
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Dec 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Sept 12
Loan Cleared
Jan 14
Loan Secured
Feb 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HILL, Megan Joy

Active
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 23 Apr 2012

GALLAGHER, Kieran James

Active
Millbank Tower, LondonSW1P 4QP
Born June 1974
Director
Appointed 21 Nov 2025

NAHUM, Stephane Abraham Joseph

Active
Floor Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 30 Mar 2012

LYNN, Robert

Resigned
160 Pembroke Close, BansteadSM7 2BH
Secretary
Appointed 10 Oct 1997
Resigned 08 Sept 1998

MERCER, Robert

Resigned
Strand, LondonWC2R 0NE
Secretary
Appointed 01 Oct 2008
Resigned 23 Apr 2012

PARKER, William Albert

Resigned
5 Coppice Road, WolverhamptonWV3 8BJ
Secretary
Appointed 01 Mar 2001
Resigned 30 Sept 2008

PENROSE, Ian Richard

Resigned
17 Chaucer Close, ChorleyPR7 5UJ
Secretary
Appointed 03 Aug 1998
Resigned 01 Mar 2001

POOLE, Raymond Charles Alfred

Resigned
172 Nutfield Road, RedhillRH1 3HG
Secretary
Appointed 01 Jun 1991
Resigned 10 Oct 1997

SUNLEY, Anthony William

Resigned
22 East Grinstead Road, LingfieldRH7 6EP
Secretary
Appointed 05 Mar 1991
Resigned 01 Jun 1991

ELLIOTT, Mark

Resigned
Strand, LondonWC2R 0NE
Born March 1965
Director
Appointed 03 Oct 2005
Resigned 30 Mar 2012

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 21 May 1997

KELLY, Anthony Brian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1966
Director
Appointed 30 May 2012
Resigned 23 Jul 2015

KENT-LEMON, Nigel William

Resigned
29 Queensdale Road, LondonW11 4SB
Born October 1946
Director
Appointed 05 Mar 1991
Resigned 11 Dec 1998

LOVE, Andrew Michael

Resigned
The Coach House Hoo Park, WhitwellSG4 8HN
Born August 1941
Director
Appointed N/A
Resigned 21 Dec 1999

MERCER, Robert

Resigned
Strand, LondonWC2R 0NE
Born November 1958
Director
Appointed 04 Sept 2003
Resigned 31 May 2012

ODRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 30 Mar 2012
Resigned 29 Sept 2018

PARR, Graham Thomas

Resigned
Bemersyde Holmefield Avenue, CleveleysFY5 2QR
Born January 1950
Director
Appointed 18 Jun 1997
Resigned 24 Nov 2004

PENROSE, Ian Richard

Resigned
17 Chaucer Close, ChorleyPR7 5UJ
Born April 1965
Director
Appointed 03 Aug 1998
Resigned 30 Sept 2005

POPE, Martin Edward

Resigned
104 Woodsford Square, LondonW14 8DT
Born May 1944
Director
Appointed 21 Dec 1999
Resigned 24 May 2007

RENTON, Robert Ian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1958
Director
Appointed 01 Nov 2001
Resigned 31 Aug 2012

ROBERTSON, Kevin Stuart

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 30 Jun 2014
Resigned 04 Jul 2019

SHRIMPTON, Edward Paul

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1955
Director
Appointed 26 Oct 2009
Resigned 10 May 2012

SPINCER, Mark

Resigned
Millbank Tower, LondonSW1P 4QP
Born October 1969
Director
Appointed 04 Jul 2019
Resigned 21 Nov 2025

SUNLEY, Anthony William

Resigned
22 East Grinstead Road, LingfieldRH7 6EP
Born May 1943
Director
Appointed 05 Mar 1991
Resigned 30 Jun 1997

TAYLOR, Edward Charles

Resigned
Paddock Cottage 1 Mill Lane, LingfieldRH7 6PJ
Born May 1960
Director
Appointed 01 Nov 2001
Resigned 30 Mar 2006

Persons with significant control

1

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Miscellaneous
6 February 2013
MISCMISC
Miscellaneous
31 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Certificate Change Of Name Company
19 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 2007
AUDAUD
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
8 June 1998
363b363b
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
88(2)R88(2)R
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
26 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
30 March 1996
403aParticulars of Charge Subject to s859A
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
16 March 1994
AUDAUD
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
2 March 1994
225(2)225(2)
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
403aParticulars of Charge Subject to s859A
Resolution
31 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Miscellaneous
23 August 1993
MISCMISC
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
28 January 1992
363b363b
Legacy
28 January 1992
363(287)363(287)
Legacy
8 July 1991
288288
Memorandum Articles
14 June 1991
MEM/ARTSMEM/ARTS
Resolution
14 June 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
88(2)R88(2)R
Legacy
17 April 1991
123Notice of Increase in Nominal Capital
Legacy
16 April 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Memorandum Articles
18 March 1991
MEM/ARTSMEM/ARTS
Legacy
18 March 1991
287Change of Registered Office
Legacy
18 March 1991
224224
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1991
NEWINCIncorporation