Feltham
TW14 9SD
Director Name | Mr Daniel Joseph Ling |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 343 Bedfont Lane Feltham TW14 9SD |
Secretary Name | Daniel Joseph Ling |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 2/3 Above Sunningvale Service Station 185 Sunningvalw Avenue Biggin Hill Surrey TN16 3TL |
Director Name | Mr Matthew Brian Ling |
---|---|
Date of Birth | February 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 343 Bedfont Lane Feltham TW14 9SD |
Director Name | Brian Joseph Ling |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years after company formation) |
Appointment Duration | 24 years (resigned 07 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avening Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Director Name | Janet Mary Ling |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Avening Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Secretary Name | Eileen Charlotte Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(22 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 9 Lynton Road Croydon Surrey CR0 3QX |
Secretary Name | Janet Mary Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Avening Paynesfield Road Tatsfield Westerham Kent TN16 2BG |
Website | lingandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 577586 |
Telephone region | Westerham |
Registered Address | 343 Bedfont Lane Feltham TW14 9SD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Daniel Joseph Ling 33.00% Ordinary |
---|---|
33 at £1 | Matthew Brian Ling 33.00% Ordinary |
33 at £1 | Peter Robert Ling 33.00% Ordinary |
1 at £1 | Daniel Ling & Matthew Ling & Peter Ling 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,760 |
Cash | £196,417 |
Current Liabilities | £31,383 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2021 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2022 (3 weeks, 4 days from now) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
2 November 2021 | Notification of Ling Holdings Ltd as a person with significant control on 8 July 2021 (4 pages) |
2 November 2021 | Cessation of Peter Robert Ling as a person with significant control on 8 July 2021 (3 pages) |
2 November 2021 | Cessation of Matthew Brian Ling as a person with significant control on 8 July 2021 (3 pages) |
2 November 2021 | Cessation of Daniel Joseph Ling as a person with significant control on 8 July 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 343 Bedfont Lane Bedfont Lane Feltham TW14 9SD England to 343 Bedfont Lane Feltham TW14 9SD on 23 March 2021 (1 page) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL England to 343 Bedfont Lane Bedfont Lane Feltham TW14 9SD on 8 May 2019 (1 page) |
1 December 2018 | Director's details changed for Mr Peter Robert Ling on 30 November 2018 (2 pages) |
1 December 2018 | Change of details for Mr Matthew Brian Ling as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Daniel Joseph Ling on 30 November 2018 (2 pages) |
30 November 2018 | Secretary's details changed for Daniel Joseph Ling on 30 November 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 April 2016 | Director's details changed for Peter Robert Ling on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Matthew Brian Ling on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Daniel Joseph Ling on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Peter Robert Ling on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Matthew Brian Ling on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Daniel Joseph Ling on 8 April 2016 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3UN to Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3UN to Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3UN to Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3TL on 6 July 2015 (1 page) |
29 June 2015 | Termination of appointment of Brian Joseph Ling as a director on 7 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Brian Joseph Ling as a director on 7 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Brian Joseph Ling as a director on 7 June 2015 (1 page) |
23 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
23 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
23 June 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Peter Robert Ling on 29 May 2015 (2 pages) |
19 June 2015 | Director's details changed for Matthew Brian Ling on 29 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Matthew Brian Ling on 29 May 2015 (2 pages) |
19 June 2015 | Director's details changed for Peter Robert Ling on 29 May 2015 (2 pages) |
23 March 2015 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 187 Sunningvale Avenue Biggin Hill Kent TN16 3TL England to Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3UN on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Office 2/3 Above Sunningvale Service Station 187 Sunningvale Avenue Biggin Hill Kent TN16 3TL England to Office 2/3 Above Sunningvale Service Station 185 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3UN on 23 March 2015 (1 page) |
9 February 2015 | Registered office address changed from Avening Paynesfield Road Tatsfield Westerham Kent TN1 2BG to Office 2/3 Above Sunningvale Service Station 187 Sunningvale Avenue Biggin Hill Kent TN16 3TL on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Avening Paynesfield Road Tatsfield Westerham Kent TN1 2BG to Office 2/3 Above Sunningvale Service Station 187 Sunningvale Avenue Biggin Hill Kent TN16 3TL on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Avening Paynesfield Road Tatsfield Westerham Kent TN1 2BG to Office 2/3 Above Sunningvale Service Station 187 Sunningvale Avenue Biggin Hill Kent TN16 3TL on 9 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Director's details changed for Daniel Joseph Ling on 10 June 2012 (2 pages) |
6 June 2013 | Secretary's details changed for Daniel Joseph Ling on 10 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Daniel Joseph Ling on 10 June 2012 (2 pages) |
6 June 2013 | Secretary's details changed for Daniel Joseph Ling on 10 June 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 16 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Peter Robert Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Brian Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Joseph Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Joseph Ling on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Peter Robert Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Brian Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Joseph Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Joseph Ling on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Peter Robert Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Brian Joseph Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Brian Ling on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Daniel Joseph Ling on 6 June 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
25 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
25 November 2005 | Company name changed ling (building contractors) limi ted\certificate issued on 25/11/05 (2 pages) |
25 November 2005 | Company name changed ling (building contractors) limi ted\certificate issued on 25/11/05 (2 pages) |
18 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
29 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
23 July 2001 | Return made up to 06/06/01; full list of members (5 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Return made up to 06/06/01; full list of members (5 pages) |
23 July 2001 | Resolutions
|
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: avening paynesfield rd tatsfield westerham kent TN16 2AR (1 page) |
31 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: avening paynesfield rd tatsfield westerham kent TN16 2AR (1 page) |
3 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 May 1996 | Return made up to 06/06/96; no change of members (4 pages) |
26 May 1996 | Return made up to 06/06/96; no change of members (4 pages) |
8 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
8 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 May 1969 | Incorporation (17 pages) |
28 May 1969 | Incorporation (17 pages) |