LING BOB MILLS MANAGEMENT CO. LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mrs Katy Thompson as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewTermination of appointment of Nicholas James Procter as a director on 2025-06-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU United Kingdom to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2025-03-27

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Director's details changed for Mr Nicholas James Procter on 2022-02-08

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 2 Lingbob Mill Fold Wilsden Bradford West Yorkshire BD15 0HF to 5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2022-02-08

View Document

15/12/2115 December 2021 Termination of appointment of Harry William Hall as a secretary on 2021-12-06

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR HARRY WILLIAM HALL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MR CHRISTOPHER JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PROCTER / 27/03/2015

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM STABLES BARN COWLING HILL LANE COWLING HILL KEIGHLEY NORTH YORKSHIRE BD22 0LL UNITED KINGDOM

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 2 LINGBOB MILL FOLD WILSDEN BRADFORD WEST YORKSHIRE BD15 0HF UNITED KINGDOM

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 1 THE OLD CORN MILL GLUSBURN NORTH YORKSHIRE BD20 8DW

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PROCTER

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN PROCTER

View Document

06/12/116 December 2011 ALTER ARTICLES 29/11/2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company