Background WavePink WaveYellow Wave

LINGROVE LIMITED (NI028338)

LINGROVE LIMITED (NI028338) is an active UK company. incorporated on 6 April 1994. with registered office in 21-23 Chapel Hill. The company operates in the Construction sector, engaged in construction of domestic buildings. LINGROVE LIMITED has been registered for 31 years. Current directors include TOLAND, Victor.

Company Number
NI028338
Status
active
Type
ltd
Incorporated
6 April 1994
Age
31 years
Address
21-23 Chapel Hill, BT28 1EP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TOLAND, Victor
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGROVE LIMITED

LINGROVE LIMITED is an active company incorporated on 6 April 1994 with the registered office located in 21-23 Chapel Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LINGROVE LIMITED was registered 31 years ago.(SIC: 41202)

Status

active

Active since 31 years ago

Company No

NI028338

LTD Company

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

21-23 Chapel Hill Lisburn , BT28 1EP,

Timeline

No significant events found

Capital Table
People

Officers

2

TOLAND, Victoria Mary

Active
21-23 Chapel HillBT28 1EP
Secretary
Appointed 06 Apr 1994

TOLAND, Victor

Active
21-23 Chapel HillBT28 1EP
Born April 1952
Director
Appointed 06 Apr 1994

Persons with significant control

1

Chapel Hill, LisburnBT28 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
26 March 2009
371S(NI)371S(NI)
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
20 September 2007
AC(NI)AC(NI)
Legacy
20 September 2007
295(NI)295(NI)
Legacy
5 April 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
6 January 2006
AC(NI)AC(NI)
Legacy
4 February 2005
AC(NI)AC(NI)
Legacy
19 April 2004
371S(NI)371S(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
18 August 2002
AC(NI)AC(NI)
Legacy
6 April 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
4 April 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 April 2000
402(NI)402(NI)
Legacy
14 March 2000
371S(NI)371S(NI)
Legacy
14 March 2000
371S(NI)371S(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
12 January 1999
AC(NI)AC(NI)
Legacy
18 June 1998
233(NI)233(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
5 July 1997
295(NI)295(NI)
Legacy
28 April 1997
371S(NI)371S(NI)
Legacy
3 April 1996
371S(NI)371S(NI)
Legacy
8 February 1996
AC(NI)AC(NI)
Legacy
16 May 1995
296(NI)296(NI)
Legacy
10 April 1995
G98-2(NI)G98-2(NI)
Legacy
27 March 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 November 1994
402(NI)402(NI)
Legacy
15 November 1994
296(NI)296(NI)
Legacy
15 November 1994
296(NI)296(NI)
Legacy
27 October 1994
295(NI)295(NI)
Legacy
26 October 1994
296(NI)296(NI)
Legacy
28 July 1994
232(NI)232(NI)
Legacy
6 July 1994
295(NI)295(NI)
Legacy
6 July 1994
133(NI)133(NI)
Legacy
6 July 1994
UDM+A(NI)UDM+A(NI)
Legacy
6 July 1994
296(NI)296(NI)
Legacy
6 July 1994
296(NI)296(NI)
Legacy
6 July 1994
296(NI)296(NI)
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
MEM(NI)MEM(NI)
Legacy
6 April 1994
ARTS(NI)ARTS(NI)
Legacy
6 April 1994
G23(NI)G23(NI)
Legacy
6 April 1994
G21(NI)G21(NI)