LINES HENRY LTD



Company Documents

DateDescription
16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Notification of Lisa Marie Mcallister as a person with significant control on 2021-06-24

View Document

29/06/2129 June 2021 Cessation of Michael David Simister as a person with significant control on 2021-06-24

View Document

29/06/2129 June 2021 Termination of appointment of Michael David Simister as a director on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID SIMISTER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HENRY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMISTER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS LISA MARIE MCALLISTER

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SIMISTER / 01/07/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 01/07/2013

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID SIMISTER / 01/07/2013

View Document

18/06/1318 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document



30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
07/09/127 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6TH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/07/1022 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/109 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED JUST DEBTS LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

15/10/0915 October 2009 CHANGE OF NAME 29/09/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 27 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 27 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

18/08/0618 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED H & S INSOLVENCY SERVICES LIMITE D CERTIFICATE ISSUED ON 26/10/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED BROOMCO (3834) LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company