Active
Company Information for LINEAGE UK ADMIN LIMITED
YEARSLEY COLDSTORE, HARESHILL ROAD, HEYWOOD, LANCASHIRE, OL10 2TP,
|
Company Registration Number
06633088
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LINEAGE UK ADMIN LIMITED | ||||
Legal Registered Office | ||||
YEARSLEY COLDSTORE HARESHILL ROAD HEYWOOD LANCASHIRE OL10 2TP Other companies in OL10 | ||||
Previous Names | ||||
|
Company Number | 06633088 | |
---|---|---|
Company ID Number | 06633088 | |
Date formed | 2008-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB322337139 |
Last Datalog update: | 2024-05-05 08:47:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN WHITWORTH |
||
PHILIP JOHN WHITWORTH |
||
HARRY EDWIN YEARSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DAVIES (NOMINEES) LIMITED |
Company Secretary | ||
GD DIRECTORS (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELFIELD HALL DEVELOPMENTS LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1997-07-29 | Active | |
YEARSLEY CS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
LINEAGE UK WAREHOUSING LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1955-11-04 | Active | |
THAI HOUSE ENTERPRISES UK LIMITED | Director | 2014-03-10 | CURRENT | 2008-03-07 | Dissolved 2015-10-27 | |
THE YEARSLEY MANAGEMENT COMPANY LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-06-29 | |
ICE PAK INTERNATIONAL LTD | Director | 2011-01-13 | CURRENT | 1996-08-07 | Active - Proposal to Strike off | |
ICE-PAK SEAFOOD SPECIALISTS LIMITED | Director | 2011-01-13 | CURRENT | 1985-02-05 | Active - Proposal to Strike off | |
BELFIELD HALL DEVELOPMENTS LIMITED | Director | 2006-10-01 | CURRENT | 1997-07-29 | Active | |
YEARSLEY CS LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
LINEAGE UK WAREHOUSING LIMITED | Director | 2003-04-01 | CURRENT | 1955-11-04 | Active | |
THAI HOUSE ENTERPRISES UK LIMITED | Director | 2014-03-10 | CURRENT | 2008-03-07 | Dissolved 2015-10-27 | |
THE YEARSLEY MANAGEMENT COMPANY LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-05 | Dissolved 2017-06-29 | |
ICE PAK INTERNATIONAL LTD | Director | 2011-01-13 | CURRENT | 1996-08-07 | Active - Proposal to Strike off | |
ICE-PAK SEAFOOD SPECIALISTS LIMITED | Director | 2011-01-13 | CURRENT | 1985-02-05 | Active - Proposal to Strike off | |
YEARSLEY CS LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
LINEAGE UK WAREHOUSING LIMITED | Director | 1997-11-01 | CURRENT | 1955-11-04 | Active | |
YEARSLEY FOOD LIMITED | Director | 1997-07-24 | CURRENT | 1997-07-21 | Active | |
LINEAGE UK TRANSPORT LIMITED | Director | 1997-07-18 | CURRENT | 1997-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED ANNEGIEN MARIA KOOIJ | ||
DIRECTOR APPOINTED HARLD JOHAN PETERS | ||
DIRECTOR APPOINTED JOHANNES ALBRECHT POELMAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCCLENDON | ||
APPOINTMENT TERMINATED, DIRECTOR JASON EUGENE BURNETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MCCLENDON | |
AP01 | DIRECTOR APPOINTED ANNEGIEN MARIA KOOIJ | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WHITWORTH | ||
Termination of appointment of Philip John Whitworth on 2021-12-31 | ||
TM02 | Termination of appointment of Philip John Whitworth on 2021-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WHITWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip John Whitworth on 2019-10-29 | |
PSC02 | Notification of Lineage Uk T&F Holdings Limited as a person with significant control on 2019-11-01 | |
PSC07 | CESSATION OF LINEAGE UK WAREHOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARL BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Philip John Whitworth on 2019-10-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN WHITWORTH on 2019-10-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066330880002 | |
SH01 | 01/06/19 STATEMENT OF CAPITAL GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PSC05 | Change of details for Harry Yearsley Limited as a person with significant control on 2019-06-03 | |
AP01 | DIRECTOR APPOINTED JONATHAN CARL BAKER | |
RES15 | CHANGE OF COMPANY NAME 01/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 22/11/18 | |
AP01 | DIRECTOR APPOINTED MR JASON EUGENE BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN YEARSLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066330880002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | Return made up to 30/06/09; full list of members | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED PHILIP JOHN WHITWORTH | |
288a | DIRECTOR APPOINTED HARRY YEARSLEY | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB | |
288b | APPOINTMENT TERMINATED DIRECTOR GD DIRECTORS (NOMINEES) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE DAVIES (NOMINEES) LIMITED | |
288a | SECRETARY APPOINTED PHILIP JOHN WHITWORTH | |
CERTNM | COMPANY NAME CHANGED GDCO 65 LIMITED CERTIFICATE ISSUED ON 04/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1082826 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1082826 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1082799 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1082825 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1082825 | Expired |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEAGE UK ADMIN LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as LINEAGE UK ADMIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |