LING DESIGN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BANT

View Document

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 100000

View Document

28/03/1728 March 2017 REDUCE ISSUED CAPITAL 15/03/2017

View Document

28/03/1728 March 2017 SOLVENCY STATEMENT DATED 15/03/17

View Document

28/03/1728 March 2017 STATEMENT BY DIRECTORS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BANT / 31/03/2016

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

16/07/1516 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 100000

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 3 ISIS COURT WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1DZ

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR GRAHAM ROGERS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR IGNAZIO FERRARA

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR DAVID CHARLES BYK

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN NASH

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY GARY PARKINSON

View Document

25/06/1525 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR ISABEL SCOTT EVANS

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL PARKINSON / 01/11/2011

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 774100

View Document

20/12/1020 December 2010 STATEMENT BY DIRECTORS

View Document

20/12/1020 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

20/12/1020 December 2010 CONVERT CAPITAL REDEMPTION RESERVE INTO ISTRIBUTABLE RESERVES 14/12/2010

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 18 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BANT / 24/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGNAZIO FERRARA / 24/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL LUCY SCOTT EVANS / 24/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 24/03/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 GBP SR 250000@1

View Document

12/05/0912 May 2009 GBP SR 250000@1

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MICHAEL JOHN THOMAS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/08/085 August 2008 S80A AUTH TO ALLOT SEC 01/07/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 REDEMPTION OF SHARES 16/11/06

View Document

09/12/069 December 2006 £ IC 1774100/774100 16/11/06 £ SR 1000000@1=1000000

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: REALPAGE HOUSE ABINGDON SCIENCE PARK BARTON LANE ABINGDON OXFORDSHIRE OX14 3NB

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED LING PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 14-20 ELDON WAY PADDOCK WOOD TONBRIDGE KENT TN12 6BE

View Document

11/06/0111 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

09/04/989 April 1998 £ NC 100/100000 30/03/98

View Document

03/04/983 April 1998 COMPANY NAME CHANGED COLESLAW 374 LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RTLCOL LTD


  • 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