Company NameLings Software Services Limited
DirectorsRamalingam Gnanasekaran and Lingan Gnanasekaran
Company StatusActive
Company Number02579504
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ramalingam Gnanasekaran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Avenue
Cheam
Surrey
SM2 7QQ
Secretary NameDelojana Gnanasekaran
NationalityBritish
StatusCurrent
Appointed01 February 2008(17 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address5 Warren Avenue
Cheam
Surrey
SM2 7QQ
Director NameMr Lingan Gnanasekaran
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warren Avenue
Cheam
Sutton
SM2 7QQ
Secretary NameMrs Dilogena Gnanasekaran
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address268 Gander Green Lane
Sutton
Surrey
SM3 9QF

Contact

Websitecopymaster.co.uk

Location

Registered Address14 Lombard Road Merton
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

99 at £1Mr Ramalingam Gnanasekran
99.00%
Ordinary
1 at £1Mrs D. Gnanasekaran
1.00%
Ordinary

Financials

Year2014
Turnover£76,395
Net Worth£136,454
Cash£231,496
Current Liabilities£251,269

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Delojana Gnanasekaran on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Ramalingam Gnanasekaran on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Delojana Gnanasekaran on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Ramalingam Gnanasekaran on 1 January 2012 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 March 2008Secretary appointed delojana gnanasekaran (2 pages)
6 March 2008Return made up to 04/02/08; full list of members (7 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 February 2007Return made up to 04/02/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 June 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
14 February 2005Return made up to 04/02/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
9 March 2004Return made up to 04/02/04; full list of members (6 pages)
13 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
2 March 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2003Registered office changed on 02/03/03 from: 294A high street sutton surrey, SM1 1PQ (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 04/02/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
24 February 1998Return made up to 04/02/98; full list of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 04/02/97; no change of members (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 February 1996Return made up to 04/02/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1991Incorporation (12 pages)