LINESIDE STRUCTURE MAINTENANCE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Registered office address changed from Works Depot Lilac Grove Beeston Nottingham NG9 1PF to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Declaration of solvency

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Change of details for Mr Stuart Darren Whalley as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Stuart Darren Whalley on 2021-07-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/12/1918 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/11/171 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CESSATION OF MARY HELEN WHALLEY AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF STUART DARREN WHALLEY AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DARREN WHALLEY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HELEN WHALLEY

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

03/09/143 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY HELEN WHALLEY / 01/09/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART DARREN WHALLEY / 01/09/2012

View Document

01/10/121 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MARY HELEN WHALLEY

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MARY HELEN WHALLEY

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY WHALLEY

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 154 LOUGHBOROUGH ROAD BUNNY NOTTINGHAM NOTTINGHAMSHIRE NG11 6QS

View Document

17/05/9917 May 1999 EXEMPTION FROM APPOINTING AUDITORS 27/07/98

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 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