LINECROSS COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/05/237 May 2023 Satisfaction of charge 038470670004 in full

View Document

07/05/237 May 2023 Satisfaction of charge 1 in full

View Document

07/05/237 May 2023 Satisfaction of charge 2 in full

View Document

07/05/237 May 2023 Satisfaction of charge 038470670003 in full

View Document

04/05/234 May 2023 Registration of charge 038470670006, created on 2023-04-28

View Document

04/05/234 May 2023 Registration of charge 038470670005, created on 2023-04-28

View Document

18/04/2318 April 2023 Notification of Linecross Limited as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Stuart David Fry as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of David Trevor Austin as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038470670004

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038470670003

View Document

04/06/134 June 2013 ALTER ARTICLES 15/05/2013

View Document

04/06/134 June 2013 15/05/13 STATEMENT OF CAPITAL GBP 20000.00

View Document

04/06/134 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM LINECROSS DESIGN STATION ROAD, SOUTH LUFFENHAM OAKHAM LEICESTERSHIRE LE15 8NG

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED LINECROSS DESIGN LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/04/1120 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR AUSTIN / 18/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID FRY / 18/04/2011

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID TREVOR AUSTIN / 18/04/2010

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 15/11/99

View Document

23/11/9923 November 1999 £ NC 1000/100000 15/11

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 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