Advanced company searchLink opens in new window

THE LOST LINE LTD

Company number 12441605

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)
11 Nov 2024 CH01 Director's details changed for Mr Alexander Paul Godfrey on 8 November 2024
08 Nov 2024 PSC04 Change of details for Mr Alexander Paul Godfrey as a person with significant control on 8 November 2024
08 Nov 2024 PSC04 Change of details for Mr Alexander Paul Godfrey as a person with significant control on 2 November 2024
08 Nov 2024 PSC07 Cessation of Alun Brian Cocks as a person with significant control on 2 November 2024
01 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
29 Oct 2024 SH06 Cancellation of shares. Statement of capital on 2 October 2024
  • GBP 4
19 Oct 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Oct 2024 TM01 Termination of appointment of Alun Brian Cocks as a director on 2 October 2024
11 Oct 2024 PSC04 Change of details for Mr Alexander Paul Godfrey as a person with significant control on 2 October 2024
05 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 5
03 May 2023 TM01 Termination of appointment of James Edward Bailey as a director on 30 April 2023
03 May 2023 PSC07 Cessation of James Edward Bailey as a person with significant control on 30 April 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 6
03 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 5
13 Apr 2023 AD01 Registered office address changed from The Grange Church Street Office 5 Dronfield S18 1QB England to Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT on 13 April 2023
24 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
19 May 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates