LININGS & HOSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Cade Ashby Galvin as a director on 2025-08-21

View Document

22/08/2522 August 2025 NewChange of details for Alliance Automotive Uk Limited as a person with significant control on 2024-12-31

View Document

14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12

View Document

07/11/227 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 CESSATION OF NEIL DAVID SMEDLEY AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF STUART MARTIN SMEDLEY AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID SMEDLEY

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARTIN SMEDLEY

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 806

View Document

09/07/149 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMEDLEY

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN SMEDLEY / 01/11/2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL KEMPA / 01/11/2011

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL KEMPA / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN SMEDLEY / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMEDLEY / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID SMEDLEY / 01/01/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

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

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/0726 February 2007 £ IC 887/882 22/01/07 £ SR 5@1=5

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 3RD AVENUE RADNOR PARK TRADING ESTATE CONGLETON CHESHIRE CW12 4XJ

View Document

16/10/0616 October 2006 £ NC 100/1000 28/09/0

View Document

16/10/0616 October 2006 NC INC ALREADY ADJUSTED 28/09/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED PANESAR LTD CERTIFICATE ISSUED ON 29/09/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 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