Background WavePink WaveYellow Wave

LING FARM LIMITED (12970317)

LING FARM LIMITED (12970317) is an active UK company. incorporated on 23 October 2020. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LING FARM LIMITED has been registered for 5 years. Current directors include AMPHLETT, Nicolas Paul, HIGGS, David Anthony, TAYLOR, Ryan Gregory.

Company Number
12970317
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMPHLETT, Nicolas Paul, HIGGS, David Anthony, TAYLOR, Ryan Gregory
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LING FARM LIMITED

LING FARM LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LING FARM LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12970317

LTD Company

Age

5 Years

Incorporated 23 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

C/O Mazars Llp, 6 Dominus Way Leicester Leicestershire LE19 1RP United Kingdom
From: 23 October 2020To: 29 September 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 21
Director Joined
Sept 23
New Owner
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AMPHLETT, Nicolas Paul

Active
Johnson Street, BilstonWV14 9RL
Born February 1978
Director
Appointed 23 Oct 2020

HIGGS, David Anthony

Active
Johnson Street, BilstonWV14 9RL
Born May 1979
Director
Appointed 15 Apr 2025

TAYLOR, Ryan Gregory

Active
Johnson Street, BilstonWV14 9RL
Born November 1990
Director
Appointed 25 Sept 2023

HIGGS, Carl John William

Resigned
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 23 Oct 2020
Resigned 15 Apr 2025

PORTER, Nigel Kenneth

Resigned
Dominus Way, LeicesterLE19 1RP
Born May 1958
Director
Appointed 23 Oct 2020
Resigned 31 Jan 2021

Persons with significant control

4

Mr Ryan Gregory Taylor

Active
Johnson Street, BilstonWV14 9RL
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2023

Nicolas Paul Amphlett

Active
Johnson Street, BilstonWV14 9RL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020

Mr Nigel Kenneth Porter

Active
Johnson Street, BilstonWV14 9RL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Incorporation Company
23 October 2020
NEWINCIncorporation