LINING DIVISION LIMITED

45 Turkey Road, Bexhill On Sea, TN39 5HB, East Sussex, England
StatusACTIVE
Company No.06916740
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 3 days
JurisdictionEngland Wales

SUMMARY

LINING DIVISION LIMITED is an active private limited company with number 06916740. It was incorporated 15 years, 3 days ago, on 27 May 2009. The company address is 45 Turkey Road, Bexhill On Sea, TN39 5HB, East Sussex, England.



Company Fillings

Change account reference date company previous extended

Date: 20 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-29

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England

New address: 45 Turkey Road Bexhill on Sea East Sussex TN39 5HB

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Quin Breland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Vellano

Appointment date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Matthew Samford

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Roy Page

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-20

Officer name: Darren John Morgan Owen

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Page

Cessation date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren John Morgan Owen

Cessation date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069167400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069167400003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy Page

Change date: 2020-05-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-25

Officer name: Mr Roy Page

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren John Morgan Owen

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren John Morgan Owen

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Roy Page

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Roy Page

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Brooker

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Change date: 2020-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Paul John Brooker

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Darren John Morgan Owen

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 22 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren John Morgan Owen

Change date: 2018-07-22

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren John Morgan Owen

Change date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Brooker

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren John Morgan Owen

Change date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Mr Roy Page

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Brooker

Change date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Page

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Paul John Brooker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Brooker

Appointment date: 2015-02-01

Documents

Mortgage satisfy charge full

Date: 05 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2014

Action Date: 17 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069167400003

Charge creation date: 2014-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069167400002

Charge creation date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Danes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Danes

Change date: 2010-05-01

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 27/05/09\gbp si 66@1=66\gbp ic 33/99\

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed darren john morgan owen

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter danes

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELAND SCOTT LIMITED

THE WHITEHOUSE WILDERSPOOL PARK,WARRINGTON,WA4 6HL

Number:11031447
Status:ACTIVE
Category:Private Limited Company

FOUDRY FARMING LIMITED

BUTLERS LANDS FARM,READING,RG7 2AG

Number:06891389
Status:ACTIVE
Category:Private Limited Company

MR AUTO VALET LIMITED

18 RAVENSWOOD HILL,BIRMINGHAM,B46 1BW

Number:10862252
Status:ACTIVE
Category:Private Limited Company

REFINED INSIGHT LTD

GREEN COURT,ROCHESTER,ME3 7NT

Number:11196961
Status:ACTIVE
Category:Private Limited Company

ROCKMILL MANAGEMENT COMPANY LIMITED

C/O KJC PROPERTY CONSULTANT LTD THE CHAMBERLAIN BUILDING,BIRMINGHAM,B1 3HN

Number:03782557
Status:ACTIVE
Category:Private Limited Company

SFPQS LTD

GROUND FLOOR FLAT,LONDON,SW15 2UJ

Number:11852712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source