Lingfield Park Limited LONDON


Lingfield Park started in year 1991 as Private Limited Company with registration number 02571266. The Lingfield Park company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Millbank Tower. Postal code: SW1P 4QP. Since Mon, 22nd Sep 2008 Lingfield Park Limited is no longer carrying the name Lingfield Park 1991.

At present there are 2 directors in the the firm, namely Mark S. and Stephane N.. In addition one secretary - Megan H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lingfield Park Limited Address / Contact

Office Address Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571266
Date of Incorporation Thu, 3rd Jan 1991
Industry Operation of sports facilities
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 04 July 2019

Megan H.

Position: Secretary

Appointed: 23 April 2012

Stephane N.

Position: Director

Appointed: 30 March 2012

Kevin R.

Position: Director

Appointed: 30 June 2014

Resigned: 04 July 2019

Anthony K.

Position: Director

Appointed: 30 May 2012

Resigned: 23 July 2015

Patrick O.

Position: Director

Appointed: 30 March 2012

Resigned: 29 September 2018

Edward S.

Position: Director

Appointed: 26 October 2009

Resigned: 10 May 2012

Robert M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 23 April 2012

Mark E.

Position: Director

Appointed: 03 October 2005

Resigned: 30 March 2012

Robert M.

Position: Director

Appointed: 04 September 2003

Resigned: 31 May 2012

Robert R.

Position: Director

Appointed: 01 November 2001

Resigned: 31 August 2012

Edward T.

Position: Director

Appointed: 01 November 2001

Resigned: 30 March 2006

William P.

Position: Secretary

Appointed: 01 March 2001

Resigned: 30 September 2008

Martin P.

Position: Director

Appointed: 21 December 1999

Resigned: 24 May 2007

Ian P.

Position: Director

Appointed: 03 August 1998

Resigned: 30 September 2005

Ian P.

Position: Secretary

Appointed: 03 August 1998

Resigned: 01 March 2001

Robert L.

Position: Secretary

Appointed: 10 October 1997

Resigned: 08 September 1998

Graham P.

Position: Director

Appointed: 18 June 1997

Resigned: 24 November 2004

Trevor H.

Position: Director

Appointed: 03 January 1992

Resigned: 21 May 1997

Andrew L.

Position: Director

Appointed: 03 January 1992

Resigned: 21 December 1999

Raymond P.

Position: Secretary

Appointed: 01 June 1991

Resigned: 10 October 1997

Nigel K.

Position: Director

Appointed: 05 March 1991

Resigned: 11 December 1998

Anthony S.

Position: Director

Appointed: 05 March 1991

Resigned: 30 June 1997

Anthony S.

Position: Secretary

Appointed: 05 March 1991

Resigned: 01 June 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Arena Leisure Racing Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arena Leisure Racing Limited

Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05960353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lingfield Park 1991 September 22, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (25 pages)

Company search

Advertisements