Advanced company searchLink opens in new window

LINE MARK (UK) LIMITED

Company number 03043172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 27,900
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
  • GBP 27,900
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
  • GBP 27,900
13 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
  • ANNOTATION Information was removed from the public register on 29/01/2014 as it was considered unnecessary material
24 Jun 2013 SH08 Change of share class name or designation
06 Jun 2013 SH02 Statement of capital on 30 April 2013
  • GBP 27,900
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 27,900
06 Jun 2013 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 27,900
04 Jun 2013 SH10 Particulars of variation of rights attached to shares
04 Jun 2013 SH08 Change of share class name or designation