LINEAGE UK ADMIN LIMITED

06633088
YEARSLEY COLDSTORE HARESHILL ROAD HEYWOOD LANCASHIRE OL10 2TP

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 officers Appointment of director (Mrs Claire Suzanne Ashby Walters) 2 Buy now
04 Jun 2024 officers Termination of appointment of director (Timothy Moran) 1 Buy now
15 Apr 2024 accounts Annual Accounts 35 Buy now
20 Nov 2023 officers Termination of appointment of director (Johannes Albrecht Poelman) 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 22 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Termination of appointment of director (Jason Eugene Burnett) 1 Buy now
27 Apr 2022 officers Termination of appointment of director (Michael Joseph Mcclendon) 1 Buy now
27 Apr 2022 officers Appointment of director (Johannes Albrecht Poelman) 2 Buy now
27 Apr 2022 officers Appointment of director (Harld Johan Peters) 2 Buy now
27 Apr 2022 officers Appointment of director (Annegien Maria Kooij) 2 Buy now
05 Jan 2022 officers Termination of appointment of secretary (Philip John Whitworth) 1 Buy now
05 Jan 2022 officers Termination of appointment of director (Philip John Whitworth) 1 Buy now
16 Sep 2021 accounts Annual Accounts 26 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Change of particulars for director (Mr Philip John Whitworth) 2 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2021 officers Termination of appointment of director (Jonathan Carl Baker) 1 Buy now
13 Oct 2020 accounts Annual Accounts 23 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2019 accounts Annual Accounts 10 Buy now
04 Nov 2019 officers Change of particulars for director (Mr Philip John Whitworth) 2 Buy now
04 Nov 2019 officers Change of particulars for secretary (Mr Philip John Whitworth) 1 Buy now
17 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2019 capital Return of Allotment of shares 3 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2019 officers Appointment of director (Mr Michael Joseph Mcclendon) 2 Buy now
14 May 2019 officers Appointment of director (Ian David King) 2 Buy now
14 May 2019 officers Appointment of director (Timothy Moran) 2 Buy now
14 May 2019 officers Appointment of director (Jonathan Carl Baker) 2 Buy now
01 Apr 2019 resolution Resolution 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
22 Nov 2018 resolution Resolution 29 Buy now
19 Nov 2018 officers Appointment of director (Mr Jason Eugene Burnett) 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Harry Edwin Yearsley) 1 Buy now
13 Nov 2018 mortgage Registration of a charge 50 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
23 Jul 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
26 Jul 2013 annual-return Annual Return 5 Buy now
19 Oct 2012 accounts Annual Accounts 11 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 8 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 16 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 auditors Auditors Resignation Company 1 Buy now
21 Nov 2009 accounts Annual Accounts 18 Buy now
27 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
01 Jul 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
21 Jul 2008 officers Director appointed philip john whitworth 4 Buy now
04 Jul 2008 officers Director appointed harry yearsley 3 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from fountain court 68 fountain street manchester M2 2FB 1 Buy now
04 Jul 2008 officers Appointment terminated director gd directors (nominees) LIMITED 1 Buy now
04 Jul 2008 officers Appointment terminated secretary george davies (nominees) LIMITED 1 Buy now
04 Jul 2008 officers Secretary appointed philip john whitworth 4 Buy now
04 Jul 2008 change-of-name Certificate Change Of Name Company 4 Buy now
30 Jun 2008 incorporation Incorporation Company 25 Buy now