General information

Name:

Tony Ling Limited

Office Address:

36 Ham Street TW10 7HT Richmond

Number: 07362921

Incorporation date: 2010-09-01

Dissolution date: 2023-10-24

End of financial year: 25 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 36 Ham Street, Richmond TW10 7HT Tony Ling Ltd was classified as a Private Limited Company with 07362921 Companies House Reg No. It was started on Wednesday 1st September 2010. Tony Ling Ltd had existed in the United Kingdom for thirteen years. Started as Lpd Strategic Risk, the firm used the business name up till Monday 7th November 2016, at which point it was replaced by Tony Ling Ltd.

The knowledge we have related to this firm's MDs indicates that the last two directors were: Julia L. and Anthony L. who assumed their respective positions on Sunday 1st September 2013 and Friday 22nd October 2010.

Anthony L. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Tony Ling Ltd 2016-11-07
  • Lpd Strategic Risk Ltd 2010-09-01

Financial data based on annual reports

Company staff

Julia L.

Role: Director

Appointed: 01 September 2013

Latest update: 2 December 2023

Anthony L.

Role: Director

Appointed: 22 October 2010

Latest update: 2 December 2023

People with significant control

Anthony L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 25 April 2025
Account last made up date 25 July 2023
Confirmation statement next due date 12 September 2023
Confirmation statement last made up date 29 August 2022
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 May 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 25 July 2023
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

146 Fleet Street

Post code:

EC4A 2BU

City / Town:

London

HQ address,
2013

Address:

146 Fleet Street

Post code:

EC4A 2BU

City / Town:

London

HQ address,
2014

Address:

146 Fleet Street

Post code:

EC4A 2BU

City / Town:

London

HQ address,
2015

Address:

146 Fleet Street

Post code:

EC4A 2BU

City / Town:

London

Accountant/Auditor,
2014

Name:

Maurice Bruno Ltd

Address:

Wyndham House Sunning Avenue

Post code:

SL5 9PW

City / Town:

Sunningdale

Accountant/Auditor,
2012 - 2013

Name:

Maurice Bruno Ltd

Address:

Wyndham House Sunning Avenue

Post code:

SL5 9PW

City / Town:

Ascot

Accountant/Auditor,
2015

Name:

Maurice Bruno Ltd

Address:

Wyndham House Sunning Avenue

Post code:

SL5 9PW

City / Town:

Sunningdale

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
13
Company Age

Closest Companies - by postcode