Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINGFIELD SECURITIES PLC
Company Information for

LINGFIELD SECURITIES PLC

OLDBURY, WEST MIDLANDS, B69,
Company Registration Number
01407204
Public Limited Company
Dissolved

Dissolved 2018-01-12

Company Overview

About Lingfield Securities Plc
LINGFIELD SECURITIES PLC was founded on 1978-12-29 and had its registered office in Oldbury. The company was dissolved on the 2018-01-12 and is no longer trading or active.

Key Data
Company Name
LINGFIELD SECURITIES PLC
 
Legal Registered Office
OLDBURY
WEST MIDLANDS
 
Filing Information
Company Number 01407204
Date formed 1978-12-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2018-01-12
Type of accounts GROUP
Last Datalog update: 2018-01-25 03:00:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINGFIELD SECURITIES PLC

Current Directors
Officer Role Date Appointed
PATRICIA MARY HART
Company Secretary 1999-03-23
JONATHAN ROBIN HART
Director 1999-02-23
JUSTINA ALISON HART
Director 2014-07-01
NICHOLAS HART
Director 2014-07-01
PATRICIA MARY HART
Director 1991-06-30
ROBIN GEORGE HART
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GEOFFREY WATKINS
Director 2007-05-14 2015-05-20
ARVINDER KAUR SAINI
Director 2004-11-15 2005-05-17
KULVINDER GILL
Director 2000-02-01 2002-06-24
KULVINDER GILL
Company Secretary 1999-02-23 1999-03-23
PATRICIA MARY HART
Company Secretary 1991-06-30 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY HART LINGFIELD (OXON) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-19 Liquidation
PATRICIA MARY HART LINGFIELD DEVELOPMENTS LIMITED Company Secretary 1997-09-10 CURRENT 1997-05-20 Active
PATRICIA MARY HART CHARTERLAND LIMITED Company Secretary 1992-07-01 CURRENT 1985-02-08 Liquidation
PATRICIA MARY HART DINGLEY INVESTMENTS LIMITED Company Secretary 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17
JONATHAN ROBIN HART BACULUS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
JONATHAN ROBIN HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
JONATHAN ROBIN HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN ROBIN HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
JONATHAN ROBIN HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
JONATHAN ROBIN HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
JONATHAN ROBIN HART DINGLEY INVESTMENTS LIMITED Director 1999-02-23 CURRENT 1990-09-05 Dissolved 2016-05-17
JONATHAN ROBIN HART CHARTERLAND LIMITED Director 1999-02-23 CURRENT 1985-02-08 Liquidation
JONATHAN ROBIN HART LINGFIELD DEVELOPMENTS LIMITED Director 1999-02-23 CURRENT 1997-05-20 Active
PATRICIA MARY HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
PATRICIA MARY HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
PATRICIA MARY HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
PATRICIA MARY HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
PATRICIA MARY HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
PATRICIA MARY HART LINGFIELD DEVELOPMENTS LIMITED Director 1997-09-10 CURRENT 1997-05-20 Active
PATRICIA MARY HART CHARTERLAND LIMITED Director 1991-12-03 CURRENT 1985-02-08 Liquidation
PATRICIA MARY HART DINGLEY INVESTMENTS LIMITED Director 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17
ROBIN GEORGE HART DINGLEY (OXON) LIMITED Director 2015-11-04 CURRENT 2015-11-04 Liquidation
ROBIN GEORGE HART LINGFIELD DEVELOPMENT MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
ROBIN GEORGE HART LINGFIELD (YPRES LINES) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-07-10
ROBIN GEORGE HART LINGFIELD (UTTOXETER) LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-02-24
ROBIN GEORGE HART LINGFIELD (OXON) LIMITED Director 2003-09-30 CURRENT 2003-09-19 Liquidation
ROBIN GEORGE HART LINGFIELD DEVELOPMENTS LIMITED Director 1997-09-10 CURRENT 1997-05-20 Active
ROBIN GEORGE HART CHARTERLAND LIMITED Director 1993-12-03 CURRENT 1985-02-08 Liquidation
ROBIN GEORGE HART DINGLEY INVESTMENTS LIMITED Director 1991-09-05 CURRENT 1990-09-05 Dissolved 2016-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 137 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SF
2015-11-254.70DECLARATION OF SOLVENCY
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKINS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-13AR0101/03/15 FULL LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-07AP01DIRECTOR APPOINTED MISS JUSTINA ALISON HART
2014-08-07AP01DIRECTOR APPOINTED MR NICHOLAS HART
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-24AR0101/03/14 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-22AR0101/03/13 FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-29AR0101/03/12 FULL LIST
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-21AR0101/03/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN HART / 06/08/2010
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HART / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE HART / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HART / 01/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBIN HART / 01/03/2010
2009-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HART / 01/01/2008
2008-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-13RES01ALTER ARTICLES 20/02/2008
2008-03-11169GBP IC 93750/50000 20/02/08 GBP SR 87500@0.5=43750
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-2588(2)RAD 18/01/08--------- £ SI 87500@.5=43750 £ IC 50000/93750
2008-01-24123NC INC ALREADY ADJUSTED 18/01/08
2008-01-24122S-DIV 18/01/08
2008-01-24RES13RE SUB DIVISION 18/01/08
2008-01-24RES04£ NC 50000/93750 18/01/
2007-07-19363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-08-16363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-07-09363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-07-11363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-06288bDIRECTOR RESIGNED
2002-07-06225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-20225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16RES13RE GUARANTEE 13/08/01
2001-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-07-18363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-05353LOCATION OF REGISTER OF MEMBERS
2000-10-02AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
2000-07-07363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to LINGFIELD SECURITIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Notices to Creditors2015-11-25
Appointment of Liquidators2015-11-20
Resolutions for Winding-up2015-11-20
Fines / Sanctions
No fines or sanctions have been issued against LINGFIELD SECURITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2012-04-25 Satisfied ROWANMOOR TRUSTEES LIMITED, JONATHAN ROBIN HART, PATRICIA MARY HART ROBIN GEORGE HART
MORTGAGE DEBENTURE 2001-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-04 Satisfied EXETER BANK LIMITED
DEBENTURE 1993-11-11 Satisfied BARCLAYS BANK PLC
CHARGE 1992-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-25 Satisfied BARCLAYS BANK PLC
CHARGE 1989-03-14 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 1988-11-01 Satisfied UNITED TRUST BANK PLC
LEGAL CHARGE 1988-03-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-12 Satisfied UNITY TRUST PLC.
LEGAL CHARGE 1987-04-13 Satisfied UNITY TRUST PLC.
LEGAL CHARGE 1985-03-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINGFIELD SECURITIES PLC

Intangible Assets
Patents
We have not found any records of LINGFIELD SECURITIES PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LINGFIELD SECURITIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINGFIELD SECURITIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LINGFIELD SECURITIES PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LINGFIELD SECURITIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLINGFIELD SECURITIES PLCEvent Date2017-02-06
Notice is hereby given that a final meeting of the members of the above Company has been summoned by the joint liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the joint liquidators. The meeting will be held on 14 March 2017 at 11.00 am at Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG, the office of the Joint Liquidators, not later than 12.00 noon on 13 March 2017 to entitle you to vote by proxy at the meeting. Date of appointment: 12 November 2015. Office Holder details: James Patrick Nicholas Martin, (IP No. 008316) and Mark Newman, (IP No. 008723) both of Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG For further details contact: Leanne Wylde, Tel: 0121 543 1900, Email: info@ccwrecoverysolutions.co.uk Ag FF110640
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINGFIELD SECURITIES PLCEvent Date2015-11-12
James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE . : Further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk or Tel: 0121 543 1900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLINGFIELD SECURITIES PLCEvent Date2015-11-12
At a general meeting of the above named Company duly convened and held at 137 Newhall Street, Birmingham B3 1SF on 12 November 2015 at 10.00 am the following resolutions were duly passed: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE , (IP Nos. 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of the winding-up. Further details contact: Mark Shaw, Email: info@ccwrecoverysolutions.co.uk or Tel: 0121 543 1900 Jonathan Hart , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyLINGFIELD SECURITIES PLCEvent Date2015-11-12
We hereby give notice that we, James Patrick Nicholas Martin and Mark Newman (IP Nos. 008316 and 008723), licensed insolvency practitioners both of CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG were appointed Joint Liquidators of the above-named Company at a general meeting of the Company held on 12 November 2015. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 04 January 2016 which is the last date for proving, at CCW Recovery Solutions, Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of an invitation to prove debts will be given. It should be noted that the directors of the company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 12 November 2015 Office Holder details: James Patrick Nicholas Martin , (IP No. 008316) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands and Mark Newman , (IP No. 8723) of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands . For further details contact: Mark Shaw on tel: 01892 700200 or email: info@ccwrecoverysolutions.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINGFIELD SECURITIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINGFIELD SECURITIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.