LINE UP PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Director's details changed for Mr Maurice Howard Fleming-Gale on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

01/10/241 October 2024 Notification of Maurice Howard Fleming-Gale as a person with significant control on 2024-09-23

View Document

01/10/241 October 2024 Cessation of Shelton Fleming Group Ltd as a person with significant control on 2024-09-23

View Document

15/08/2415 August 2024 Registered office address changed from 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES United Kingdom to First Floor 38-40 Southwark Street London SE1 1UN on 2024-08-15

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Termination of appointment of Robert Andrew Leach as a director on 2023-11-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Mr Maurice Howard Fleming-Gale as a director on 2023-09-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELTON FLEMING GROUP LTD

View Document

17/11/1717 November 2017 CESSATION OF ROBERT ANDREW LEACH AS A PSC

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 14 BADEN PLACE BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 74 STANLEY GARDENS LONDON W3 7SZ

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD O'LEARY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

23/11/1523 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 6 CASTLE ROW, HORTICULTURAL PLACE LONDON W4 4JQ

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED LUPFAW 361 LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

15/07/1315 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1315 July 2013 ADOPT ARTICLES 04/07/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR GERARD O'LEARY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PETER ROY THOMAS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ROBERT ANDREW LEACH

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

15/11/1215 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company