Advanced company searchLink opens in new window

LINESTAIR LIMITED

Company number 05656174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2018 TM01 Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Dec 2016 CH01 Director's details changed for Mr Nigel Mark Webb on 16 December 2016
22 Dec 2016 CH01 Director's details changed for Mrs Lucinda Margaret Bell on 16 December 2016
22 Dec 2016 CH01 Director's details changed for Mrs Sarah Morrell Barzycki on 16 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Christopher Michael John Forshaw on 16 December 2016
16 Dec 2016 TM02 Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
13 Dec 2016 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
25 Nov 2016 AA Full accounts made up to 31 March 2016
14 Mar 2016 AP01 Appointment of Mr Charles John Middleton as a director on 22 February 2016
01 Mar 2016 AP01 Appointment of Paul Stuart Macey as a director on 22 February 2016
01 Mar 2016 AP01 Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016
02 Feb 2016 TM01 Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
25 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 304,827,123
02 Jul 2015 AUD Auditor's resignation
20 May 2015 TM02 Termination of appointment of a secretary
20 May 2015 TM02 Termination of appointment of a secretary
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
19 May 2015 TM01 Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
24 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 304,827,123
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015