New & Lingwood International Ltd. WINDSOR


New & Lingwood International started in year 1991 as Private Limited Company with registration number 02635549. The New & Lingwood International company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Windsor at 118 High Street. Postal code: SL4 6AN. Since 2018/04/05 New & Lingwood International Ltd. is no longer carrying the name New & Lingwood Holdings.

The firm has 2 directors, namely Elijah S., Raymond S.. Of them, Elijah S., Raymond S. have been with the company the longest, being appointed on 9 July 2015. Currently 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.

New & Lingwood International Ltd. Address / Contact

Office Address 118 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02635549
Date of Incorporation Tue, 6th Aug 1991
Industry Activities of head offices
End of financial Year 31st January
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Elijah S.

Position: Director

Appointed: 09 July 2015

Raymond S.

Position: Director

Appointed: 09 July 2015

Shirley S.

Position: Director

Appointed: 10 November 2011

Resigned: 09 July 2015

Andrea S.

Position: Director

Appointed: 10 November 2011

Resigned: 09 July 2015

Derek S.

Position: Director

Appointed: 28 January 2002

Resigned: 09 July 2015

Edward E.

Position: Director

Appointed: 17 August 2000

Resigned: 31 October 2001

Barry C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 24 June 2016

Laurence G.

Position: Director

Appointed: 16 March 1999

Resigned: 21 June 2001

Michael R.

Position: Director

Appointed: 15 October 1998

Resigned: 26 September 2011

Sean G.

Position: Director

Appointed: 23 July 1997

Resigned: 31 October 2001

Alexander C.

Position: Director

Appointed: 06 August 1993

Resigned: 30 May 1997

Alexander C.

Position: Director

Appointed: 22 September 1992

Resigned: 06 August 1992

Fiona D.

Position: Secretary

Appointed: 22 June 1992

Resigned: 06 May 1999

Edward E.

Position: Director

Appointed: 01 May 1992

Resigned: 06 July 1992

Max U.

Position: Director

Appointed: 01 May 1992

Resigned: 31 October 2001

Harold G.

Position: Director

Appointed: 11 March 1992

Resigned: 01 June 1998

Vernon G.

Position: Director

Appointed: 11 March 1992

Resigned: 06 July 1992

Barry C.

Position: Director

Appointed: 12 September 1991

Resigned: 24 June 2016

Anthony S.

Position: Director

Appointed: 12 September 1991

Resigned: 08 February 2017

Barry C.

Position: Secretary

Appointed: 12 September 1991

Resigned: 22 June 1992

Norton Rose Limited

Position: Nominee Secretary

Appointed: 06 August 1991

Resigned: 12 September 1991

Norose Limited

Position: Nominee Director

Appointed: 06 August 1991

Resigned: 12 September 1991

Norton Rose Limited

Position: Nominee Director

Appointed: 06 August 1991

Resigned: 12 September 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Ray S. This PSC has significiant influence or control over this company,.

Ray S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

New & Lingwood Holdings April 5, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/01/29
filed on: 17th, October 2022
Free Download (5 pages)

Company search

Advertisements