LING BOB LIMITED
Status | ACTIVE |
Company No. | 08415449 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LING BOB LIMITED is an active private limited company with number 08415449. It was incorporated 11 years, 5 months, 7 days ago, on 22 February 2013. The company address is Airedale House Airedale House, Leeds, LS1 5AP, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 03 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gmtma Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: Beech House Scotland Lane Horsforth Leeds LS18 5HH England
New address: Airedale House Albion Street Leeds West Yorkshire LS1 5AP
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2016
Action Date: 05 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084154490002
Charge creation date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-07
Old address: 14 King Street Leeds West Yorkshire LS1 2HL
New address: Beech House Scotland Lane Horsforth Leeds LS18 5HH
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2015
Action Date: 28 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084154490001
Charge creation date: 2015-04-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 07 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Appoint person secretary company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marina Goodwin
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham David Goodwin
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Holden
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gweco Directors Ltd
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
Documents
Certificate change of name company
Date: 18 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gweco 559 LIMITED\certificate issued on 18/04/13
Documents
Change of name notice
Date: 18 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
22 MAES-Y-GRUG,PEN-Y-BONT AR OGWR / BRIDGEND,CF31 5DD
Number: | 06929965 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR WINDS,BOLTON,BL1 5DP
Number: | 08379358 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARATHON INTERNATIONAL OIL (G.B.) LIMITED
91 WIMPOLE STREET,LONDON,W1G 0EF
Number: | 00638574 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELBERGER BOOZE COMPANY LTD
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 07740867 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANOE HOUSE 6 CLAVERTON ROAD,MANCHESTER,M23 9FT
Number: | 10332198 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLERKENWELL BROTHERS LIMITED
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 09653699 |
Status: | ACTIVE |
Category: | Private Limited Company |