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.
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 |
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 |
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 |