Lintfield Limited TONBRIDGE


Founded in 1992, Lintfield, classified under reg no. 02766773 is an active company. Currently registered at Roughway Mill TN11 9SG, Tonbridge the company has been in the business for thirty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since August 9, 2012 Lintfield Limited is no longer carrying the name Lintfield Capital.

At present there are 4 directors in the the company, namely Venetia W., John H. and Wendy H. and others. In addition one secretary - Susan L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lintfield Limited Address / Contact

Office Address Roughway Mill
Office Address2 Dunks Green
Town Tonbridge
Post code TN11 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766773
Date of Incorporation Mon, 23rd Nov 1992
Industry Activities of production holding companies
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Venetia W.

Position: Director

Appointed: 01 May 2011

John H.

Position: Director

Appointed: 27 November 2008

Wendy H.

Position: Director

Appointed: 27 November 2008

Edward H.

Position: Director

Appointed: 27 November 2008

Susan L.

Position: Secretary

Appointed: 30 April 1997

Susan L.

Position: Director

Appointed: 01 August 2015

Resigned: 01 February 2021

Robert H.

Position: Director

Appointed: 01 May 2011

Resigned: 04 October 2017

Susan L.

Position: Director

Appointed: 19 January 2007

Resigned: 27 November 2008

Mary C.

Position: Director

Appointed: 01 February 1996

Resigned: 30 January 2007

Michelle P.

Position: Secretary

Appointed: 31 August 1995

Resigned: 30 April 1997

Michelle P.

Position: Director

Appointed: 31 August 1995

Resigned: 01 October 1999

Godfrey H.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 August 1995

Joy B.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1992

Resigned: 23 November 1993

London Law Services Limited

Position: Nominee Director

Appointed: 23 November 1992

Resigned: 23 November 1993

Company previous names

Lintfield Capital August 9, 2012
Lintfield May 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand148 17725 53773 99197 94713 228191 849
Current Assets883 426742 4841 703 0291 861 5062 136 9852 109 830
Debtors735 249716 9471 629 0381 763 5592 123 7571 917 981
Net Assets Liabilities 830 352632 156846 852898 872866 435
Other
Accumulated Amortisation Impairment Intangible Assets110 908141 101171 092203 610237 709270 849
Amounts Owed By Group Undertakings233 942233 942233 942   
Balances Amounts Owed By Related Parties 233 942 233 942  
Creditors242 80572 9601 100 0001 106 0401 106 0401 106 040
Increase From Amortisation Charge For Year Intangible Assets 30 19329 99132 56534 09933 140
Intangible Assets123 798160 828171 662175 051170 131163 440
Intangible Assets Gross Cost234 706301 929342 754378 661407 840434 289
Net Current Assets Liabilities640 621669 5241 560 4941 777 8411 834 7811 809 035
Total Additions Including From Business Combinations Intangible Assets 67 22340 82536 38029 17926 449
Total Assets Less Current Liabilities764 419830 3521 732 1561 952 8922 004 9121 972 475
Disposals Decrease In Amortisation Impairment Intangible Assets   47  
Disposals Intangible Assets   473  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
Free Download (6 pages)

Company search

Advertisements