Background WavePink WaveYellow Wave

LINGFIELD COURT RESIDENTS UK LTD (10715474)

LINGFIELD COURT RESIDENTS UK LTD (10715474) is an active UK company. incorporated on 7 April 2017. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. LINGFIELD COURT RESIDENTS UK LTD has been registered for 9 years. Current directors include JOHNSON, Randolph Steven, OGUNNIYI, Ademola Oyetunji, ONEIL, Jennifer and 3 others.

Company Number
10715474
Status
active
Type
ltd
Incorporated
7 April 2017
Age
9 years
Address
Aspire Plus Office 232 Compass House, Vision Park,Chivers Way, Cambridge, CB24 9AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JOHNSON, Randolph Steven, OGUNNIYI, Ademola Oyetunji, ONEIL, Jennifer, SHARMA, Babita, LE MIRAGE HOUSE LIMITED, TOBU PROPERTIES LIMITED
SIC Codes
55900, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFIELD COURT RESIDENTS UK LTD

LINGFIELD COURT RESIDENTS UK LTD is an active company incorporated on 7 April 2017 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. LINGFIELD COURT RESIDENTS UK LTD was registered 9 years ago.(SIC: 55900, 68201)

Status

active

Active since 9 years ago

Company No

10715474

LTD Company

Age

9 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Aspire Plus Office 232 Compass House, Vision Park,Chivers Way Histon Cambridge, CB24 9AD,

Previous Addresses

7 Highfield Road Hall Green Birmingham West Midlands B28 0EL England
From: 9 December 2017To: 6 April 2025
14 Elmtree Road Sutton Coldfield B74 3RX United Kingdom
From: 7 April 2017To: 9 December 2017
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

JOHNSON, Randolph Steven

Active
Hamstead Road, BirminghamB43 5BL
Born August 1966
Director
Appointed 07 Apr 2017

OGUNNIYI, Ademola Oyetunji

Active
Milton Road, CambridgeCB4 1XQ
Born April 1986
Director
Appointed 20 Jan 2024

ONEIL, Jennifer

Active
Hamstead Road, BirminghamB43 5BL
Born October 1980
Director
Appointed 07 Apr 2017

SHARMA, Babita

Active
Hamstead Road, BirminghamB43 5BL
Born January 1973
Director
Appointed 07 Apr 2017

LE MIRAGE HOUSE LIMITED

Active
Warner Street, BirminghamB12 0JG
Corporate director
Appointed 19 Jun 2023

TOBU PROPERTIES LIMITED

Active
Brooks Croft, BirminghamB35 7BY
Corporate director
Appointed 10 Nov 2023

GRAY, Teresa

Resigned
Keswick Grove, Sutton ColdfieldB74 3LA
Secretary
Appointed 07 Apr 2017
Resigned 01 Dec 2017

CONROY, Sarah

Resigned
Hamstead Road, BirminghamB43 5BL
Born May 1982
Director
Appointed 07 Apr 2017
Resigned 01 Dec 2017

KHALID, Mohammed

Resigned
Highfield Road, BirminghamB28 0EL
Born November 1966
Director
Appointed 07 Apr 2017
Resigned 10 Nov 2023

WALKER, Angela

Resigned
Hamstead Road, BirminghamB43 5BL
Born July 1967
Director
Appointed 07 Apr 2017
Resigned 01 Aug 2021

BARHAM PROPERTY LTD

Resigned
51 Pinfold Street, BirminghamB2 4AY
Corporate director
Appointed 19 Jun 2023
Resigned 07 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Conroy

Ceased
Hamstead Road, BirminghamB43 5BL
Born May 1982

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 01 Dec 2017

Babita Sharma

Active
Hamstead Road, BirminghamB43 5BL
Born January 1973

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 June 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 June 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
9 December 2017
EH02EH02
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 April 2017
NEWINCIncorporation