About

Registered Number: 04899479
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Tristrop Mere Lane, Edenthorpe, Doncaster, South Yorkshire, DN3 2BF

 

Based in Doncaster, South Yorkshire, Iline Ltd was registered on 15 September 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Peacock, Lucy Jayne, Williams, Nicola for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Lucy Jayne 03 June 2020 - 1
WILLIAMS, Nicola 03 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
CS01 - N/A 25 May 2020
MR01 - N/A 27 April 2020
MR01 - N/A 06 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 17 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2020 Outstanding

N/A

A registered charge 04 March 2020 Outstanding

N/A

Legal charge 05 September 2007 Outstanding

N/A

Debenture 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.