Background WavePink WaveYellow Wave

LING BOB LIMITED (08415449)

LING BOB LIMITED (08415449) is an active UK company. incorporated on 22 February 2013. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. LING BOB LIMITED has been registered for 13 years. Current directors include GOODWIN, Graham David.

Company Number
08415449
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Airedale House, Leeds, LS1 5AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODWIN, Graham David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LING BOB LIMITED

LING BOB LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. LING BOB LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08415449

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GWECO 559 LIMITED
From: 22 February 2013To: 18 April 2013
Contact
Address

Airedale House Albion Street Leeds, LS1 5AP,

Previous Addresses

Beech House Scotland Lane Horsforth Leeds LS18 5HH England
From: 7 September 2015To: 10 May 2017
14 King Street Leeds West Yorkshire LS1 2HL
From: 10 May 2013To: 7 September 2015
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 22 February 2013To: 10 May 2013
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Apr 15
Loan Secured
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODWIN, Marina

Active
Albion Street, LeedsLS1 5AP
Secretary
Appointed 23 Apr 2013

GOODWIN, Graham David

Active
Albion Street, LeedsLS1 5AP
Born May 1965
Director
Appointed 23 Apr 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 22 Feb 2013
Resigned 23 Apr 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 22 Feb 2013
Resigned 23 Apr 2013

Persons with significant control

2

5th Floor, Airedale House, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Graham David Goodwin

Active
Albion Street, LeedsLS1 5AP
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
22 February 2013
NEWINCIncorporation