LINING DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

03/04/253 April 2025 Director's details changed for Mr Quin Breland on 2025-04-03

View Document

03/01/253 January 2025 Director's details changed for Mr Paul John Brooker on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 45 Turkey Road Bexhill on Sea East Sussex TN39 5HB England to Ruskin House Warren Close Catsfield Battle East Sussex TN33 9DZ on 2025-01-03

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Resolutions

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

20/05/2420 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

29/09/2329 September 2023 Appointment of Mr Michael Vellano as a director on 2023-09-20

View Document

29/09/2329 September 2023 Termination of appointment of Roy Page as a director on 2023-09-20

View Document

29/09/2329 September 2023 Termination of appointment of Darren John Morgan Owen as a director on 2023-09-20

View Document

29/09/2329 September 2023 Notification of a person with significant control statement

View Document

29/09/2329 September 2023 Cessation of Roy Page as a person with significant control on 2023-09-20

View Document

29/09/2329 September 2023 Cessation of Darren John Morgan Owen as a person with significant control on 2023-09-20

View Document

29/09/2329 September 2023 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 45 Turkey Road Bexhill on Sea East Sussex TN39 5HB on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Matthew Samford as a director on 2023-09-20

View Document

29/09/2329 September 2023 Appointment of Mr Quin Breland as a director on 2023-09-20

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

20/04/2320 April 2023 Satisfaction of charge 069167400003 in full

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2019-10-31

View Document

20/04/2320 April 2023 Satisfaction of charge 069167400002 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROY PAGE / 25/05/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PAGE / 25/05/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MORGAN OWEN / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PAGE / 01/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MORGAN OWEN / 01/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROOKER / 01/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROY PAGE / 01/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MORGAN OWEN / 07/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MORGAN OWEN / 22/07/2018

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROOKER / 14/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MORGAN OWEN / 22/07/2018

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROOKER / 29/03/2018

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/06/171 June 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

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROOKER / 27/05/2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PAGE / 27/05/2015

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MORGAN OWEN / 27/05/2015

View Document

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROOKER / 01/05/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PAGE / 01/05/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR PAUL JOHN BROOKER

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069167400003

View Document

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

View Accounts

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069167400002

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DANES

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PREVEXT FROM 31/05/2011 TO 31/10/2011

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANES / 01/05/2010

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DARREN JOHN MORGAN OWEN

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PETER DANES

View Document

27/05/0927 May 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