LINESIDE ACCESS PLANNING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 6B 1-3 RAILWAY COURT WATCH HOUSE LANE BENTLEY DONCASTER DN5 9AB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM OFFICE SUITE 2 8 COOKE STREET BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0BH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY BAINES

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 4 BRAITHWELL ROAD BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0JS UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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