LINE UP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Matthew Robert Allsop on 2023-04-12

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLSOP / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM TAYLOR / 13/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ALLSOP / 13/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026204950007

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SAIL ADDRESS CHANGED FROM: 7 CITY BUSINESS CENTRE BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA UNITED KINGDOM

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLSOP / 01/05/2011

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 CITY BUSINESS CENTRE BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BB UNITED KINGDOM

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD UNITED KINGDOM

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER DARWIN

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MATTHEW ALLSOP

View Document

06/05/116 May 2011 DIRECTOR APPOINTED IAN TAYLOR

View Document

06/05/116 May 2011 SECRETARY APPOINTED MATTHEW ALLSOP

View Document

06/05/116 May 2011 ADOPT ARTICLES 28/04/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DARWIN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER DARWIN

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DARWIN / 14/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SACHEVERELL DARWIN / 14/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ALLEN MARKING

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED ALLEN WILLIAM MARKING

View Document

05/11/085 November 2008 SHARE AGREEMENT 23/10/2008

View Document

05/11/085 November 2008 ADOPT ARTICLES 24/09/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 7 CITY BUSINESS CENTRE BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARWIN / 24/03/2008

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER DARWIN / 24/03/2008

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/10/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 23 CITY BUSINESS CENTRE BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

13/07/9813 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: SUSSEX HOUSE 22 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/04/9510 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED FRONTGRADE LIMITED CERTIFICATE ISSUED ON 25/10/91

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 14/06/91

View Document

14/06/9114 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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