Having been setup in 1990, Linecross Ltd are based in Oakham, it's status at Companies House is "Active". 101-250 people work at this company. The organisation has 4 directors listed as Austin, Jennifer Sara, Fry, Laura, Allman, John Anthony, Kelley, William Hugh Johnston. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Jennifer Sara | 26 May 2016 | - | 1 |
FRY, Laura | 26 May 2016 | - | 1 |
ALLMAN, John Anthony | 31 December 1992 | 31 January 1997 | 1 |
KELLEY, William Hugh Johnston | 01 February 1998 | 30 March 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 16 April 2020 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
AR01 - Annual Return | 22 April 2016 | |
MR01 - N/A | 12 April 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
MR01 - N/A | 17 September 2013 | |
MR01 - N/A | 07 September 2013 | |
MR01 - N/A | 15 August 2013 | |
MR01 - N/A | 04 May 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 23 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AA - Annual Accounts | 28 April 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
AA - Annual Accounts | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
363a - Annual Return | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 30 March 2004 | |
CERTNM - Change of name certificate | 21 November 2003 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 03 May 2003 | |
395 - Particulars of a mortgage or charge | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
RESOLUTIONS - N/A | 23 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
AA - Annual Accounts | 22 November 2002 | |
AUD - Auditor's letter of resignation | 29 May 2002 | |
363s - Annual Return | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 19 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2000 | |
395 - Particulars of a mortgage or charge | 08 June 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 22 April 2000 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 23 April 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
288b - Notice of resignation of directors or secretaries | 17 February 1997 | |
RESOLUTIONS - N/A | 04 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 1996 | |
123 - Notice of increase in nominal capital | 04 December 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 24 April 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
AA - Annual Accounts | 24 April 1995 | |
363s - Annual Return | 24 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1995 | |
AA - Annual Accounts | 22 April 1994 | |
363s - Annual Return | 22 April 1994 | |
363s - Annual Return | 26 April 1993 | |
AA - Annual Accounts | 26 April 1993 | |
288 - N/A | 14 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
123 - Notice of increase in nominal capital | 09 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
395 - Particulars of a mortgage or charge | 01 February 1993 | |
CERTNM - Change of name certificate | 14 January 1993 | |
287 - Change in situation or address of Registered Office | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
AA - Annual Accounts | 16 July 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 15 August 1991 | |
363b - Annual Return | 15 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1991 | |
288 - N/A | 26 April 1991 | |
288 - N/A | 26 April 1991 | |
287 - Change in situation or address of Registered Office | 26 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1991 | |
CERTNM - Change of name certificate | 06 March 1991 | |
NEWINC - New incorporation documents | 18 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 12 September 2013 | Outstanding |
N/A |
A registered charge | 29 August 2013 | Outstanding |
N/A |
A registered charge | 13 August 2013 | Outstanding |
N/A |
A registered charge | 02 May 2013 | Outstanding |
N/A |
Guarantee & debenture | 28 January 2013 | Outstanding |
N/A |
Mortgage | 15 June 2012 | Outstanding |
N/A |
Legal charge | 01 July 2011 | Outstanding |
N/A |
Legal charge | 24 March 2006 | Outstanding |
N/A |
Guarantee & debenture | 14 March 2006 | Outstanding |
N/A |
Debenture | 14 April 2003 | Fully Satisfied |
N/A |
Charge | 25 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 08 December 1997 | Fully Satisfied |
N/A |
Collateral debenture | 28 January 1993 | Fully Satisfied |
N/A |
Collateral debenture | 28 January 1993 | Fully Satisfied |
N/A |