About

Registered Number: 05956952
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Old Vicarage Church Lane, South Crosland, Huddersfield, HD4 7DB,

 

Line Distance Ltd was registered on 05 October 2006 and are based in Huddersfield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Bostock, Ian Richard, Sawyer, Mark Andrew, Ellis, Norman Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWYER, Mark Andrew 19 March 2007 - 1
ELLIS, Norman Barry 10 October 2006 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Ian Richard 10 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 29 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 20 June 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 26 August 2009
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2009 Outstanding

N/A

Legal mortgage 20 March 2009 Outstanding

N/A

Legal mortgage 06 September 2007 Outstanding

N/A

Legal mortgage 08 June 2007 Outstanding

N/A

Legal mortgage 05 April 2007 Outstanding

N/A

Debenture 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.