LINESIDE LIMITED - STANFORD-LE-HOPE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type micro entity. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Accounts type total exemption full. 2017-09-06 View Report
Officers. Termination date: 2017-05-25. Officer name: David Terrence Alan Sherman. 2017-06-29 View Report
Address. New address: 12 High Street Stanford-Le-Hope SS17 0EY. Old address: Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU. Change date: 2016-10-28. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Address. Change date: 2012-01-08. Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Parks Laindon Basildon Essex SS15 6TH. 2012-01-08 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Officers. Officer name: David Terrence Alan Sherman. Change date: 2010-09-06. 2010-09-13 View Report
Officers. Officer name: Mr Stephen Fill. Change date: 2010-09-06. 2010-09-13 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Accounts type total exemption small. 2009-01-20 View Report
Annual return. Legacy. 2008-09-11 View Report
Address. Description: Location of register of members. 2008-09-11 View Report
Officers. Description: Secretary's change of particulars / tamala fill / 30/05/2008. 2008-06-13 View Report
Officers. Description: Director's change of particulars / stephen fill / 30/05/2008. 2008-06-06 View Report
Annual return. Legacy. 2007-09-18 View Report
Officers. Description: Secretary's particulars changed. 2007-09-18 View Report
Officers. Description: Director's particulars changed. 2007-09-17 View Report
Officers. Description: Director's particulars changed. 2007-09-17 View Report
Accounts. Accounts type total exemption small. 2007-08-18 View Report
Accounts. Accounts type total exemption small. 2006-12-28 View Report
Annual return. Legacy. 2006-09-20 View Report
Annual return. Legacy. 2005-11-07 View Report
Accounts. Accounts type total exemption small. 2005-08-15 View Report
Officers. Description: New director appointed. 2005-08-05 View Report