LINING DIVISION LIMITED
Status | ACTIVE |
Company No. | 06916740 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 3 days |
Jurisdiction | England 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
Resolution
Date: 10 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Oct 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Capital allotment shares
Date: 20 Apr 2023
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 20 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069167400002
Documents
Mortgage satisfy charge full
Date: 20 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069167400003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Danes
Documents
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
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
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
Legacy
Date: 29 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed darren john morgan owen
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed peter danes
Documents
Some Companies
THE WHITEHOUSE WILDERSPOOL PARK,WARRINGTON,WA4 6HL
Number: | 11031447 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLERS LANDS FARM,READING,RG7 2AG
Number: | 06891389 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RAVENSWOOD HILL,BIRMINGHAM,B46 1BW
Number: | 10862252 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GROUND FLOOR FLAT,LONDON,SW15 2UJ
Number: | 11852712 |
Status: | ACTIVE |
Category: | Private Limited Company |