Established in 1999, Line One Sales Ltd have registered office in Mexborough in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation currently employs 1-10 people. The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Philip | 12 May 1999 | - | 1 |
JACKSON, Keith | 22 February 2007 | - | 1 |
DE LELLIS, Teodolinda Assunta | 01 May 2005 | 22 February 2007 | 1 |
SPINKS, Elizabeth | 12 May 1999 | 19 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 12 January 2018 | |
MR04 - N/A | 09 November 2017 | |
MR01 - N/A | 26 October 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 14 February 2017 | |
MR01 - N/A | 09 December 2016 | |
AR01 - Annual Return | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 15 May 2015 | |
MR01 - N/A | 24 February 2015 | |
AA - Annual Accounts | 18 February 2015 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 04 June 2014 | |
MR01 - N/A | 04 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
MR01 - N/A | 05 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
MR01 - N/A | 28 August 2013 | |
MR04 - N/A | 02 August 2013 | |
MR01 - N/A | 23 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
MR01 - N/A | 14 June 2013 | |
MR01 - N/A | 14 June 2013 | |
MR01 - N/A | 14 June 2013 | |
MR01 - N/A | 14 June 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AAMD - Amended Accounts | 18 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AAMD - Amended Accounts | 29 September 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 26 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 2008 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 14 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
363s - Annual Return | 02 June 2005 | |
363s - Annual Return | 24 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2004 | |
AA - Annual Accounts | 05 April 2004 | |
AA - Annual Accounts | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
363s - Annual Return | 07 June 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 04 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2001 | |
AA - Annual Accounts | 20 November 2000 | |
363s - Annual Return | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
287 - Change in situation or address of Registered Office | 25 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
287 - Change in situation or address of Registered Office | 16 May 1999 | |
NEWINC - New incorporation documents | 10 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2016 | Outstanding |
N/A |
A registered charge | 30 November 2016 | Fully Satisfied |
N/A |
A registered charge | 06 February 2015 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
A registered charge | 29 January 2014 | Outstanding |
N/A |
A registered charge | 22 August 2013 | Outstanding |
N/A |
A registered charge | 22 July 2013 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
Charge | 30 May 2012 | Outstanding |
N/A |
Charge | 30 May 2012 | Outstanding |
N/A |
Charge | 30 May 2012 | Outstanding |
N/A |
Charge | 30 May 2012 | Outstanding |
N/A |
Legal charge | 20 March 2006 | Outstanding |
N/A |
Legal charge | 10 March 2006 | Fully Satisfied |
N/A |
Debenture | 11 October 2005 | Fully Satisfied |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |