About

Registered Number: 03533652
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Swan Mill, Goldsel Road, Swanley, Kent, BR8 8EU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.