Advanced company searchLink opens in new window

LING & DECITRE LTD

Company number 09224348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
06 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
14 Oct 2020 CERTNM Company name changed sebastian and elisabeth ling consulting LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 18 September 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mr Sebastian Michael Humfrey Ling on 2 November 2018
05 Nov 2018 CH01 Director's details changed for Mrs Elisabeth Marguerite Ling on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from 48 Caithness Road London W14 0JD England to Salatin House Cedar Road 19 Cedar Road Sutton Surrey SM2 5DA on 2 November 2018
10 Sep 2018 AD01 Registered office address changed from 48 Caithness Road London W14 0JD England to 48 Caithness Road London W14 0JD on 10 September 2018
10 Sep 2018 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 48 Caithness Road London W14 0JD on 10 September 2018
06 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2017
  • GBP 2
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2018.
10 Apr 2018 PSC01 Notification of Sebastian Michael Humfrey Ling as a person with significant control on 19 September 2017
10 Apr 2018 PSC04 Change of details for Mrs Elisabeth Marguerite Ling as a person with significant control on 19 September 2017