About

Registered Number: 02523619
Date of Incorporation: 18/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Station Rd, South Luffenham, Oakham, Rutland, LE15 8NG

 

Linecross Ltd was founded on 18 July 1990, it has a status of "Active". The company employs 101-250 people. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.