CHAMBERS LING LTD

Register to unlock more data on OkredoRegister

CHAMBERS LING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06890144

Incorporation date

28/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Notice of move from Administration to Dissolution
dot icon02/07/2024
Administrator's progress report
dot icon12/01/2024
Statement of affairs with form AM02SOA
dot icon08/01/2024
Notice of deemed approval of proposals
dot icon14/12/2023
Appointment of an administrator
dot icon14/12/2023
Registered office address changed from Burrough Court Office No. 3, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to 25 Farringdon Street London EC4A 4AB on 2023-12-14
dot icon14/12/2023
Statement of administrator's proposal
dot icon07/10/2023
Resolutions
dot icon03/10/2023
Termination of appointment of David Alan Howard as a director on 2023-09-30
dot icon03/10/2023
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Burrough Court Office No. 3, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 2023-10-03
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon29/09/2023
Registration of charge 068901440006, created on 2023-09-29
dot icon13/07/2023
Registration of charge 068901440005, created on 2023-07-11
dot icon11/07/2023
Change of share class name or designation
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon03/07/2023
Appointment of Mr David Alan Howard as a director on 2023-06-30
dot icon30/06/2023
Notification of Hc 1349 (Ling) Limited as a person with significant control on 2023-06-30
dot icon30/06/2023
Cessation of Richard Christopher Edmonds as a person with significant control on 2023-06-30
dot icon30/06/2023
Cessation of Jamie Gordon Smalley as a person with significant control on 2023-06-30
dot icon30/06/2023
Appointment of Mr Thomas Spencer as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Richard Christopher Edmonds as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Jamie Gordon Smalley as a director on 2023-06-30
dot icon30/06/2023
Registration of charge 068901440004, created on 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Change of share class name or designation
dot icon18/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-04
dot icon25/06/2021
Registration of charge 068901440003, created on 2021-06-24
dot icon14/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon05/03/2020
Termination of appointment of Sarah Milford-Haven as a director on 2020-02-20
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-04-28 with updates
dot icon11/04/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2019-04-11
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon18/01/2018
Change of details for Mr Michael Alan Spencer as a person with significant control on 2018-01-18
dot icon18/01/2018
Change of details for Mr Jamie Gordon Smalley as a person with significant control on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Jamie Gordon Smalley on 2018-01-18
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/09/2017
Change of details for Mr Richard Christopher Edmonds as a person with significant control on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Richard Christopher Edmonds on 2017-09-15
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Director's details changed for Mr Richard Christopher Edmonds on 2013-05-21
dot icon10/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Richard Edmonds on 2013-05-21
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Director's details changed for Mr Jamie Gordon Smalley on 2010-10-26
dot icon01/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-28
dot icon18/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/08/2010
Appointment of Sarah Milford-Haven as a director
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon26/03/2010
Registered office address changed from , 24 Grays Inn Road, London, WC1X 8HP on 2010-03-26
dot icon28/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+0.11 % *

* during past year

Cash in Bank

£97,815.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
28/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
497.85K
-
0.00
97.71K
-
2022
14
473.84K
-
0.00
97.82K
-
2022
14
473.84K
-
0.00
97.82K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

473.84K £Descended-4.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.82K £Ascended0.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Christopher Edmonds
Director
28/04/2009 - 30/06/2023
3
Milford-Haven, Sarah
Director
26/07/2010 - 20/02/2020
-
Mr Thomas Spencer
Director
30/06/2023 - Present
11
Smalley, Jamie Gordon
Director
28/04/2009 - 30/06/2023
8
Howard, David Alan
Director
30/06/2023 - 30/09/2023
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHAMBERS LING LTD

CHAMBERS LING LTD is an(a) Dissolved company incorporated on 28/04/2009 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS LING LTD?

toggle

CHAMBERS LING LTD is currently Dissolved. It was registered on 28/04/2009 and dissolved on 26/02/2025.

Where is CHAMBERS LING LTD located?

toggle

CHAMBERS LING LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does CHAMBERS LING LTD do?

toggle

CHAMBERS LING LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CHAMBERS LING LTD have?

toggle

CHAMBERS LING LTD had 14 employees in 2022.

What is the latest filing for CHAMBERS LING LTD?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.