Founded in 1998, Ling Design Ltd are based in Kent, it's status in the Companies House registry is set to "Active". Boyd, Kirsten Jane, Ferrara, Ignazio, Mccracken, William, Ross, Veronica Margaret, Scott Evans, Isabel Lucy, Thomas, Michael John are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD, Kirsten Jane | 01 April 2001 | 24 November 2006 | 1 |
FERRARA, Ignazio | 23 November 1998 | 24 June 2015 | 1 |
MCCRACKEN, William | 30 March 1998 | 28 March 2002 | 1 |
ROSS, Veronica Margaret | 30 March 1998 | 13 October 1998 | 1 |
SCOTT EVANS, Isabel Lucy | 01 August 2007 | 12 April 2013 | 1 |
THOMAS, Michael John | 18 February 2009 | 24 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 06 December 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
SH19 - Statement of capital | 11 April 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2017 | |
CAP-SS - N/A | 28 March 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
MR04 - N/A | 30 November 2015 | |
MR04 - N/A | 30 November 2015 | |
MR04 - N/A | 30 November 2015 | |
AUD - Auditor's letter of resignation | 24 July 2015 | |
SH06 - Notice of cancellation of shares | 16 July 2015 | |
SH03 - Return of purchase of own shares | 16 July 2015 | |
AD01 - Change of registered office address | 29 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AA01 - Change of accounting reference date | 25 June 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 11 October 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH03 - Change of particulars for secretary | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 16 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 21 April 2011 | |
SH19 - Statement of capital | 04 January 2011 | |
RESOLUTIONS - N/A | 20 December 2010 | |
CAP-SS - N/A | 20 December 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 30 October 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 May 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
363a - Annual Return | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 August 2007 | |
363a - Annual Return | 15 May 2007 | |
RESOLUTIONS - N/A | 09 December 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
363s - Annual Return | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
AA - Annual Accounts | 31 January 2002 | |
225 - Change of Accounting Reference Date | 07 January 2002 | |
287 - Change in situation or address of Registered Office | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
363s - Annual Return | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
123 - Notice of increase in nominal capital | 28 July 2001 | |
RESOLUTIONS - N/A | 20 July 2001 | |
RESOLUTIONS - N/A | 20 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2001 | |
CERTNM - Change of name certificate | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 20 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
AA - Annual Accounts | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363s - Annual Return | 23 June 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1998 | |
123 - Notice of increase in nominal capital | 09 April 1998 | |
CERTNM - Change of name certificate | 03 April 1998 | |
NEWINC - New incorporation documents | 24 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 14 February 2012 | Fully Satisfied |
N/A |
Debenture | 25 May 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 August 2001 | Fully Satisfied |
N/A |