LING DESIGN LIMITED

03533652
SWAN MILL GOLDSEL ROAD SWANLEY KENT BR8 8EU

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 12 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 12 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 10 Buy now
25 Mar 2021 accounts Annual Accounts 12 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 11 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 12 Buy now
30 Jun 2017 officers Termination of appointment of director (Ian Clifford Bant) 1 Buy now
11 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
28 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2017 insolvency Solvency Statement dated 15/03/17 1 Buy now
28 Mar 2017 resolution Resolution 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 24 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 officers Change of particulars for director (Ian Clifford Bant) 2 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2015 auditors Auditors Resignation Company 1 Buy now
16 Jul 2015 capital Notice of cancellation of shares 4 Buy now
16 Jul 2015 capital Return of purchase of own shares 3 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 officers Termination of appointment of secretary (Gary Paul Parkinson) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Michael John Thomas) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Julian Oliver Nash) 1 Buy now
26 Jun 2015 officers Termination of appointment of director (Ignazio Ferrara) 1 Buy now
26 Jun 2015 officers Appointment of director (Mr Graham Rogers) 2 Buy now
26 Jun 2015 officers Appointment of director (Mr David Charles Byk) 2 Buy now
25 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Apr 2015 annual-return Annual Return 7 Buy now
21 Apr 2015 accounts Annual Accounts 22 Buy now
06 Oct 2014 accounts Annual Accounts 23 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
11 Oct 2013 accounts Annual Accounts 21 Buy now
19 Apr 2013 officers Termination of appointment of director (Isabel Scott Evans) 2 Buy now
26 Mar 2013 annual-return Annual Return 8 Buy now
05 Oct 2012 accounts Annual Accounts 21 Buy now
19 Apr 2012 annual-return Annual Return 8 Buy now
19 Apr 2012 officers Change of particulars for secretary (Mr Gary Paul Parkinson) 1 Buy now
16 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 May 2011 accounts Annual Accounts 23 Buy now
21 Apr 2011 annual-return Annual Return 9 Buy now
04 Jan 2011 capital Statement of capital (Section 108) 4 Buy now
20 Dec 2010 insolvency Solvency statement dated 09/12/10 1 Buy now
20 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2010 resolution Resolution 3 Buy now
03 Oct 2010 accounts Annual Accounts 24 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Isabel Lucy Scott Evans) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Ian Clifford Bant) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Michael John Thomas) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Ignazio Ferrara) 2 Buy now
30 Oct 2009 accounts Annual Accounts 19 Buy now
12 May 2009 capital Gbp sr 250000@1 1 Buy now
12 May 2009 capital Gbp sr 250000@1 1 Buy now
21 Apr 2009 capital Capitals not rolled up 1 Buy now
21 Apr 2009 annual-return Return made up to 24/03/09; full list of members 5 Buy now
23 Feb 2009 officers Director appointed michael john thomas 2 Buy now
03 Nov 2008 accounts Annual Accounts 18 Buy now
05 Aug 2008 resolution Resolution 2 Buy now
04 Aug 2008 capital Ad 08/07/08\gbp si 1000000@1=1000000\gbp ic 774100/1774100\ 2 Buy now
02 May 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
15 May 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
09 Dec 2006 capital £ ic 1774100/774100 16/11/06 £ sr 1000000@1=1000000 1 Buy now
09 Dec 2006 resolution Resolution 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 19 Buy now
27 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
01 Nov 2005 accounts Annual Accounts 18 Buy now
18 Apr 2005 annual-return Return made up to 24/03/05; full list of members 3 Buy now
08 Feb 2005 accounts Annual Accounts 17 Buy now
04 May 2004 annual-return Return made up to 24/03/04; full list of members 8 Buy now
16 Oct 2003 accounts Annual Accounts 16 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 annual-return Return made up to 01/03/03; full list of members 8 Buy now
15 Oct 2002 accounts Annual Accounts 17 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
14 May 2002 annual-return Return made up to 24/03/02; full list of members 7 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
31 Jan 2002 accounts Annual Accounts 17 Buy now
07 Jan 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
26 Oct 2001 address Registered office changed on 26/10/01 from: realpage house abingdon science park barton lane abingdon oxfordshire OX14 3NB 1 Buy now
09 Oct 2001 officers New director appointed 2 Buy now
18 Sep 2001 officers New director appointed 2 Buy now
03 Aug 2001 annual-return Return made up to 24/03/01; full list of members 7 Buy now
02 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2001 capital Nc inc already adjusted 30/03/01 1 Buy now