About

Registered Number: 03767076
Date of Incorporation: 10/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.