LING BOB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084154490002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
14 KING STREET
LEEDS
WEST YORKSHIRE
LS1 2HL

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084154490001

View Document

14/04/1514 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED GRAHAM DAVID GOODWIN

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
FORWARD HOUSE 8 DUKE STREET
BRADFORD
WEST YORKSHIRE
BD1 3QX
UNITED KINGDOM

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MARINA GOODWIN

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED GWECO 559 LIMITED
CERTIFICATE ISSUED ON 18/04/13

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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