LINEUP SYSTEMS LIMITED

06862870
14 AUSTIN FRIARS LONDON ENGLAND EC2N 2HE

Documents

Documents
Date Category Description Pages
12 Mar 2025 mortgage Registration of a charge 67 Buy now
10 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2024 mortgage Registration of a charge 67 Buy now
10 Sep 2024 officers Appointment of director (Joseph Hartnett) 2 Buy now
24 Jun 2024 accounts Annual Accounts 34 Buy now
12 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2023 officers Appointment of director (Mr John Saroff) 2 Buy now
15 Nov 2023 officers Termination of appointment of director (Chris Andrew Spalding) 1 Buy now
05 Apr 2023 mortgage Registration of a charge 65 Buy now
03 Apr 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2023 accounts Annual Accounts 32 Buy now
08 Mar 2023 resolution Resolution 2 Buy now
08 Mar 2023 incorporation Memorandum Articles 12 Buy now
03 Mar 2023 officers Termination of appointment of director (Kenneth Carl Briddon) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Michael Mendoza) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (James Vaughan Arrowsmith) 1 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 officers Termination of appointment of secretary (Darren Hart) 1 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2023 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2022 incorporation Memorandum Articles 41 Buy now
30 Dec 2022 resolution Resolution 1 Buy now
28 Dec 2022 capital Return of purchase of own shares 4 Buy now
20 Dec 2022 capital Notice of cancellation of shares 6 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2022 accounts Annual Accounts 33 Buy now
05 Jul 2021 officers Termination of appointment of director (Louis Robert Cicio) 1 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 accounts Annual Accounts 32 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 incorporation Memorandum Articles 41 Buy now
03 Mar 2021 resolution Resolution 2 Buy now
22 Jan 2021 officers Change of particulars for director (Mr Chris Andrew Spalding) 2 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2020 officers Appointment of secretary (Mr Darren Hart) 2 Buy now
27 Oct 2020 officers Termination of appointment of secretary (Alexandra Lord) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 28 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 24 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 officers Appointment of secretary (Alexandra Lord) 2 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Francis Mooty) 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 10 Buy now
09 Nov 2017 officers Appointment of secretary (Francis Mooty) 2 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Stuart James Rogers) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Stuart James Rogers) 1 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Apr 2017 accounts Annual Accounts 11 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 annual-return Annual Return 7 Buy now
31 Mar 2016 officers Appointment of director (Mr Chris Andrew Spalding) 2 Buy now
02 Feb 2016 accounts Annual Accounts 9 Buy now
15 Apr 2015 accounts Annual Accounts 9 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
12 Jun 2014 accounts Annual Accounts 9 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 officers Change of particulars for director (James Vaughan Arrowsmith) 2 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 annual-return Annual Return 6 Buy now
26 Apr 2013 officers Appointment of secretary (Mr Stuart James Rogers) 1 Buy now
26 Apr 2013 officers Termination of appointment of secretary (Michael Mendoza) 1 Buy now
22 Mar 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 officers Appointment of director (Mr Stuart James Rogers) 2 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 officers Appointment of director (Mr Kenneth Carl Briddon) 3 Buy now
09 Jan 2012 officers Appointment of director (James Vaughan Arrowsmith) 3 Buy now
09 Jan 2012 capital Return of Allotment of shares 4 Buy now
09 Jan 2012 resolution Resolution 84 Buy now
06 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jan 2012 resolution Resolution 2 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Luois Robert Cicio) 2 Buy now
27 Apr 2010 officers Change of particulars for secretary (Michael Mendoza) 1 Buy now
27 Apr 2010 officers Change of particulars for director (Michael Mendoza) 2 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2009 resolution Resolution 1 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2009 capital Ad 15/05/09\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
20 May 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
20 May 2009 officers Director appointed luois robert cicio 3 Buy now
20 May 2009 officers Director and secretary appointed michael mendoza 2 Buy now
20 May 2009 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director christopher mackie 1 Buy now