LINEAR SUPPLY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08622158 |
Category | Private Limited Company |
Incorporated | 24 Jul 2013 |
Age | 10 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LINEAR SUPPLY SOLUTIONS LIMITED is an active private limited company with number 08622158. It was incorporated 10 years, 9 months, 6 days ago, on 24 July 2013. The company address is Alex House Alex House, Salford, M3 5JZ, Manchester, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
New address: Alex House 260/8 Chapel Street Salford Manchester M3 5JZ
Old address: 9 Stevenson Square Manchester M1 1DB England
Change date: 2024-02-07
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 9 Stevenson Square Manchester M1 1DB
Old address: The Mission 50 Bridge Street Manchester M3 3BW England
Change date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: The Mission 50 Bridge Street Manchester M3 3BW
Old address: Alex House Chapel Street Salford Manchester M3 5JZ England
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Michael Mantel
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Anthony Mantel
Change date: 2021-01-08
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Anthony Mantel
Change date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 29 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Apr 2020
Action Date: 22 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-22
Capital : 1,200.00 GBP
Documents
Capital name of class of shares
Date: 28 Apr 2020
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580004
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580003
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580002
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580006
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580007
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Christopher Joseph Holland
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-23
Psc name: Christopher Joseph Holland
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086221580008
Charge creation date: 2019-07-02
Documents
Mortgage satisfy charge full
Date: 06 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580005
Documents
Mortgage satisfy charge full
Date: 15 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086221580001
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 10 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-23
Officer name: Miss Erika Schmitt
Documents
Gazette filings brought up to date
Date: 11 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: Alex House 260-268 Chapel Street Salford Manchester Mw 5Jz
Change date: 2016-10-17
New address: Alex House Chapel Street Salford Manchester M3 5JZ
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Capital name of class of shares
Date: 05 Apr 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 21 Mar 2016
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-01
Capital : 400 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2015
Action Date: 23 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086221580007
Charge creation date: 2015-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Joseph Holland
Appointment date: 2015-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-23
Officer name: Mr David Chaytow
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-20
Charge number: 086221580006
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-18
Charge number: 086221580005
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-29
Charge number: 086221580004
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-29
Charge number: 086221580002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086221580003
Charge creation date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086221580001
Charge creation date: 2014-08-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-24
Officer name: Mr Jonathan Anthony Mantel
Documents
Change account reference date company current extended
Date: 17 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Mantel
Documents
Incorporation company
Date: 24 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
293 GREEN LANES,PALMERS GREEN,N13 4XS
Number: | 11354294 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAER STREET,SWANSEA,SA1 3PP
Number: | 10701804 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND INVESTMENT PROPERTY SERVICES MK LTD
23 CHAMBERSBURY LANE,HEMEL HEMPSTEAD,HP3 8AY
Number: | 11329783 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 10090709 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PENN ROAD,HIGH WYCOMBE,HP15 7LN
Number: | 08704305 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MIDDLETON AVENUE,BILLINGHAM,TS22 5HL
Number: | 11799251 |
Status: | ACTIVE |
Category: | Private Limited Company |