Company NameLingard Products (UK) Limited
DirectorMark Jonathan Taylor
Company StatusActive
Company Number04055384
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Previous NameLiftmicro Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Secretary NameMark Jonathan Taylor
NationalityBritish
StatusCurrent
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Director NameJoel Paul Bright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEly House
12 Gladstone Street
Basford
Staffordshire
ST13 5EP
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address18 Chemin Des Revoires
Monaco
Mc 98000
Foreign
Director NameMr Roger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2014)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWild Acre South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 2307418
Telephone regionManchester

Location

Registered Address33 Croft Street 33 Croft Street
Clayton
Manchester
M11 4RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Taylor
50.00%
Ordinary
1 at £1Republic International Trust Co LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,455
Cash£670,612
Current Liabilities£746,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 December 2016Registered office address changed from West Street Clayton Manchester M11 4EF to 33 Croft Street 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
16 September 2014Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Roger David Taylor as a director on 2 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Termination of appointment of Joel Bright as a director (1 page)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Director's change of particulars / roger taylor / 18/08/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 18/08/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / mark taylor / 01/08/2008 (1 page)
19 November 2007Return made up to 18/08/07; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2006Return made up to 18/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 18/08/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
7 October 2004Return made up to 18/08/04; full list of members (7 pages)
10 August 2003Return made up to 18/08/03; no change of members (5 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 18/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 November 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 September 2001Return made up to 18/08/01; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
13 March 2001Ad 22/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2000Company name changed liftmicro LIMITED\certificate issued on 29/11/00 (2 pages)
3 November 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
18 August 2000Incorporation (13 pages)