About

Registered Number: 09715594
Date of Incorporation: 03/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, DY1 2AW,

 

Having been setup in 2015, Ling Homes Ltd have registered office in Dudley, West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ling Homes Ltd. Staite, Jacqueline, Dudley-staite, Bruce William, Ling, Zoe, Ling, Zoe are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY-STAITE, Bruce William 11 May 2016 - 1
LING, Zoe 03 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
STAITE, Jacqueline 11 May 2016 - 1
LING, Zoe 03 August 2015 10 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 January 2020
CS01 - N/A 14 August 2019
MR04 - N/A 04 April 2019
AA - Annual Accounts 25 January 2019
MR04 - N/A 20 November 2018
MR01 - N/A 04 October 2018
MR01 - N/A 25 September 2018
MR01 - N/A 13 August 2018
MR04 - N/A 08 August 2018
CS01 - N/A 06 August 2018
MR04 - N/A 11 July 2018
CH01 - Change of particulars for director 08 February 2018
CH03 - Change of particulars for secretary 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
MR01 - N/A 20 November 2017
MR01 - N/A 03 November 2017
AA - Annual Accounts 23 October 2017
MR04 - N/A 21 September 2017
MR04 - N/A 06 September 2017
CS01 - N/A 15 August 2017
MR01 - N/A 12 December 2016
MR01 - N/A 13 October 2016
AA - Annual Accounts 11 October 2016
MISC - Miscellaneous document 04 October 2016
CS01 - N/A 12 August 2016
SH01 - Return of Allotment of shares 02 June 2016
RESOLUTIONS - N/A 01 June 2016
AA01 - Change of accounting reference date 13 May 2016
AD01 - Change of registered office address 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
NEWINC - New incorporation documents 03 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 21 September 2018 Fully Satisfied

N/A

A registered charge 09 August 2018 Fully Satisfied

N/A

A registered charge 08 November 2017 Fully Satisfied

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

A registered charge 12 December 2016 Fully Satisfied

N/A

A registered charge 12 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.