- Company Overview for LINE MARK (UK) LIMITED (03043172)
- Filing history for LINE MARK (UK) LIMITED (03043172)
- People for LINE MARK (UK) LIMITED (03043172)
- Charges for LINE MARK (UK) LIMITED (03043172)
- More for LINE MARK (UK) LIMITED (03043172)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2017 | PSC07 | Cessation of Jan Jozef Korab as a person with significant control on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Liam Noel Larkin as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Robert Emile Beeney as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Christopher Clark as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Brendan Francis Kent as a director on 1 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 1-3 Riverside Business Park Holme Lane Rawtenstall Lancashire BB4 6JB England to 1-3 Jarman Way Royston SG8 5HW on 4 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Nicola Korab as a secretary on 1 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
24 May 2017 | CH01 | Director's details changed for Mr Jan Jozef Korab on 24 May 2017 | |
26 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to Unit 1-3 Riverside Business Park Holme Lane Rawtenstall Lancashire BB4 6JB on 28 August 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 Dec 2013 | AA |
Total exemption full accounts made up to 30 June 2013
|
|
24 Jun 2013 | SH08 | Change of share class name or designation | |
06 Jun 2013 | SH02 |
Statement of capital on 30 April 2013
|
|
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
04 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2013 | SH08 | Change of share class name or designation |