LINEUP SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Registration of charge 068628700006, created on 2025-03-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/10/2428 October 2024 Registration of charge 068628700005, created on 2024-10-28

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 14 Austin Friars London EC2N 2HE on 2024-06-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

13/12/2313 December 2023 Appointment of Mr John Saroff as a director on 2023-11-14

View Document

15/11/2315 November 2023 Termination of appointment of Chris Andrew Spalding as a director on 2023-10-31

View Document

05/04/235 April 2023 Registration of charge 068628700004, created on 2023-04-04

View Document

03/04/233 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Resolutions

View Document

03/03/233 March 2023 Satisfaction of charge 1 in full

View Document

03/03/233 March 2023 Notification of Chartbeat, Inc. as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Cessation of Michael Mendoza as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Darren Hart as a secretary on 2023-03-02

View Document

03/03/233 March 2023 Satisfaction of charge 2 in full

View Document

03/03/233 March 2023 Termination of appointment of James Vaughan Arrowsmith as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Michael Mendoza as a director on 2023-03-02

View Document

03/03/233 March 2023 Termination of appointment of Kenneth Carl Briddon as a director on 2023-03-02

View Document

03/03/233 March 2023 Cessation of Nvm Private Equity Llp as a person with significant control on 2023-03-02

View Document

15/02/2315 February 2023 Satisfaction of charge 3 in full

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-12-19

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

14/01/2214 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Louis Robert Cicio as a director on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from 85 1st Floor Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2021-07-02

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 128 SOUTHWARK STREET LONDON SE1 0SW ENGLAND

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY FRANCIS MOOTY

View Document

18/12/1818 December 2018 SECRETARY APPOINTED ALEXANDRA LORD

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ROGERS

View Document

09/11/179 November 2017 SECRETARY APPOINTED FRANCIS MOOTY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY STUART ROGERS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR CHRIS ANDREW SPALDING

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/04/1423 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 10/01/2014

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM UNIVERSAL HOUSE 251 TOTTENHAM COURT ROAD LONDON W1T 7AB

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MENDOZA

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR STUART JAMES ROGERS

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR STUART JAMES ROGERS

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED JAMES VAUGHAN ARROWSMITH

View Document

09/01/129 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 2225.000

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR KENNETH CARL BRIDDON

View Document

06/01/126 January 2012 SUBDIVISION 20/12/2011

View Document

06/01/126 January 2012 SUB-DIVISION 20/12/11

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 85 FLEET STREET LONDON EC4Y 1AE

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MENDOZA / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MENDOZA / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUOIS ROBERT CICIO / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED NEWINCCO 920 LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

08/10/098 October 2009 CHANGE OF NAME 25/09/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

20/05/0920 May 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKIE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED LUOIS ROBERT CICIO

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL MENDOZA

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

30/03/0930 March 2009 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