LING LEARNING LIMITED
Status | DISSOLVED |
Company No. | 09240229 |
Category | Private Limited Company |
Incorporated | 29 Sep 2014 |
Age | 9 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 24 days |
SUMMARY
LING LEARNING LIMITED is an dissolved private limited company with number 09240229. It was incorporated 9 years, 7 months, 28 days ago, on 29 September 2014 and it was dissolved 7 months, 24 days ago, on 03 October 2023. The company address is 31 Broomfield House Lanswoodpark, Colchester, CO7 7FD, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Termination secretary company with name termination date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-26
Officer name: Sas Company Secretarial Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Old address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England
New address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD
Change date: 2019-03-25
Documents
Change corporate secretary company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sas Company Secretarial Limited
Change date: 2018-11-27
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Old address: C/O C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ
New address: Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX
Change date: 2017-04-10
Documents
Appoint corporate secretary company with name date
Date: 03 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sas Company Secretarial Limited
Appointment date: 2017-03-13
Documents
Termination secretary company with name termination date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-13
Officer name: Daa Company Secretarial Limited
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Some Companies
TAXASSIST ACCOUNTANTS,DALKEITH,EH22 1HJ
Number: | SC307253 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCE ENVIRONMENTAL CONSULTING LIMITED
GRINDLE HOUSE CHURCH LANE,EXETER,EX5 1AB
Number: | 09981318 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN ROSS GARDEN LANDSCAPES LIMITED
28 BROAD STREET,,AB42 1BY
Number: | SC257375 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTLINE INTERNATIONAL TRADING LIMITED
76/78 ATLANTIC ROAD,LONDON,SW9 8PX
Number: | 02113707 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOK END THE STREET,MANNINGTREE,CO11 2UU
Number: | 08615260 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART FRASER REFINING CONSULTANCY LIMITED
5 HEATH CLOSE,WOKINGHAM,RG41 2PG
Number: | 07990177 |
Status: | ACTIVE |
Category: | Private Limited Company |