About

Registered Number: 04858902
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 108 Fowler Street, South Shields, Tyne And Wear, NE33 1PZ

 

Founded in 2003, Flatliners Ltd has its registered office in South Shields in Tyne And Wear, it has a status of "Active". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENT, Ternece 22 September 2004 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 August 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 August 2016
SH01 - Return of Allotment of shares 16 November 2015
AR01 - Annual Return 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 September 2011
CH03 - Change of particulars for secretary 09 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
395 - Particulars of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 17 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 07 December 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 27 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 27 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
225 - Change of Accounting Reference Date 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2007 Outstanding

N/A

Legal charge 15 August 2007 Outstanding

N/A

Legal charge 12 July 2007 Outstanding

N/A

Legal charge 06 July 2007 Outstanding

N/A

Legal charge 28 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Legal charge 22 June 2007 Outstanding

N/A

Deed of charge 09 June 2006 Outstanding

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Debenture 19 April 2006 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Legal charge 13 December 2005 Fully Satisfied

N/A

Legal mortgage 15 November 2005 Outstanding

N/A

Legal mortgage 15 November 2005 Outstanding

N/A

Legal charge 16 May 2005 Outstanding

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal charge 20 December 2004 Fully Satisfied

N/A

Legal charge 29 November 2004 Outstanding

N/A

Legal charge 04 October 2004 Fully Satisfied

N/A

Legal charge 04 October 2004 Fully Satisfied

N/A

Legal charge 15 July 2004 Fully Satisfied

N/A

Legal charge 03 June 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 05 December 2003 Outstanding

N/A

Legal charge 24 November 2003 Fully Satisfied

N/A

Legal charge 24 November 2003 Fully Satisfied

N/A

Legal charge 24 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.