Active
Company Information for LING DEVELOPMENTS LIMITED
8 THE NEWHOUSE HIGH STREET, WORDSLEY, STOURBRIDGE, DY8 4FB,
|
Company Registration Number
07727600
Private Limited Company
Active |
Company Name | |
---|---|
LING DEVELOPMENTS LIMITED | |
Legal Registered Office | |
8 THE NEWHOUSE HIGH STREET WORDSLEY STOURBRIDGE DY8 4FB Other companies in CV1 | |
Company Number | 07727600 | |
---|---|---|
Company ID Number | 07727600 | |
Date formed | 2011-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 21:55:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LING DEVELOPMENTS LTD | British Columbia | Active | Company formed on the 2023-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ZOE LING |
||
MATTHEW LING |
||
ZOE LING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LING HOMES (HALESOWEN) LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
LING HOMES LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 077276000016 | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000012 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000013 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000014 | ||
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | ||
Director's details changed for Mr Matthew Ling on 2022-08-29 | ||
Director's details changed for Ms Zoe Ling on 2022-08-29 | ||
CH01 | Director's details changed for Mr Matthew Ling on 2022-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/22 FROM The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LING / 29/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE LING / 29/11/2017 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY LING / 29/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ZOE LING / 29/11/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000008 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077276000003 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000008 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000007 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000006 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/08/15 FULL LIST | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 200 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000003 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE LING / 30/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ZOE LING / 30/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077276000002 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/07/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LING | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/08/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GREEN & MOORCROFT PROPERTY LIMITED | ||
Outstanding | GREEN & MOORCROFT PROPERTY LIMITED | ||
Outstanding | GREEN & MOORCROFT PROPERTY LIMITED | ||
Satisfied | STAITE ENTERPRISES LIMITED | ||
Satisfied | STAITE ENTERPRISES LIMITED | ||
Satisfied | GREEN & MOORCROFT PROPERTY LIMITED | ||
Satisfied | THE BRITISH AND FOREIGN UNITARIAN ASSOCIATION (INCORPORATED) | ||
Satisfied | RESIDENTIAL LOANS LIMITED | ||
Satisfied | RESIDENTIAL LOANS LIMITED | ||
Satisfied | BRIDGING LOANS LIMITED | ||
LEGAL CHARGE | Satisfied | RESIDENTIAL LOANS LIMITED |
Creditors Due After One Year | 2012-09-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-08-03 | £ 0 |
Creditors Due Within One Year | 2012-09-01 | £ 18,772 |
Creditors Due Within One Year | 2011-08-03 | £ 69,246 |
Provisions For Liabilities Charges | 2012-09-01 | £ 0 |
Provisions For Liabilities Charges | 2011-08-03 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LING DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-03 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 4,100 |
Cash Bank In Hand | 2011-08-03 | £ 973 |
Current Assets | 2012-09-01 | £ 113,866 |
Current Assets | 2011-08-03 | £ 104,370 |
Debtors | 2012-09-01 | £ 14,355 |
Debtors | 2011-08-03 | £ 2,700 |
Fixed Assets | 2012-09-01 | £ 10,061 |
Fixed Assets | 2011-08-03 | £ 12,928 |
Shareholder Funds | 2012-09-01 | £ 105,155 |
Shareholder Funds | 2011-08-03 | £ 48,052 |
Stocks Inventory | 2012-09-01 | £ 95,411 |
Stocks Inventory | 2011-08-03 | £ 100,697 |
Tangible Fixed Assets | 2012-09-01 | £ 10,061 |
Tangible Fixed Assets | 2011-08-03 | £ 12,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LING DEVELOPMENTS LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |