LINE MARK (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Brendan Francis Kent as a director on 2025-02-21

View Document

09/05/249 May 2024 Full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/08/195 August 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED ORIGIN SECRETARIAL LIMITED

View Document

19/06/1819 June 2018 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM UNIT 1-3 RIVERSIDE BUSINESS PARK HOLME LANE RAWTENSTALL LANCASHIRE BB4 6JB ENGLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIGIN UK OPERATIONS LIMITED

View Document

04/07/174 July 2017 CESSATION OF ANTHONY HOLT AS A PSC

View Document

04/07/174 July 2017 CESSATION OF JAN JOZEF KORAB AS A PSC

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY NICOLA KORAB

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR BRENDAN FRANCIS KENT

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER CLARK

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ROBERT EMILE BEENEY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR LIAM NOEL LARKIN

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN JOZEF KORAB / 24/05/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 27900

View Document

06/06/136 June 2013 REDEMPTION OF SHARES 30/04/2013

View Document

06/06/136 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 27900

View Document

04/06/134 June 2013 CAPITALISE £15400 OF 7200 ORD, 3200 'A' ORD & 5000 'B' ORD OF £1 EACH 29/04/2013

View Document

04/06/134 June 2013 29/04/13 STATEMENT OF CAPITAL GBP 27900

View Document

04/06/134 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/128 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOLT / 06/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN KORAB / 06/04/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA KORAB / 06/04/2012

View Document

24/08/1124 August 2011 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 CHANGE OF NAME 17/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 11600

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 ALTER MEM AND ARTS 15/05/2008

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: UNIT 5 UNICON BUSINESS PARK UNDERBANK WAY CARRS INDUSTRIAL ESTATE HASLINGDEN LANCASHIRE BB4 5HR

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: UNIT 4 BENTGATE WORKS MANCHESTER ROAD, HASLINGDEN ROSSENDALE LANCASHIRE BB4 6LN

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 £ NC 10000/1000000 26/03/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 £ NC 1000/10000 30/12/98

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 30/12/98

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: UNIT 4 BENTGATE WORKS MANCHESTER ROAD, HASLINGDEN ROSSENDALE LANCASHIRE BB4 6LN

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: UNIT 9 PARKFIELD INDUSTRIAL ESTATE KEMP STREET MIDDLETON MANCHESTER

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED BUSINESSGAIN LIMITED CERTIFICATE ISSUED ON 26/04/95

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 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