About

Registered Number: 04423187
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit A3 Elmbridge Court, Cheltenham Road East, Gloucester, GL3 1JZ

 

Based in Gloucester, The Lines Holdings Ltd was registered on 24 April 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are Ebdon, Lindsey Jane, Wigg, Mary Delores. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EBDON, Lindsey Jane 04 December 2013 - 1
WIGG, Mary Delores 24 April 2002 22 August 2002 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 July 2018
PSC01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 July 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 April 2015
CH03 - Change of particulars for secretary 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 08 December 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 28 April 2014
CH03 - Change of particulars for secretary 18 December 2013
AP03 - Appointment of secretary 17 December 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 28 March 2013
SH08 - Notice of name or other designation of class of shares 28 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 May 2012
SH08 - Notice of name or other designation of class of shares 18 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 19 May 2011
AA01 - Change of accounting reference date 03 March 2011
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
169 - Return by a company purchasing its own shares 23 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 18 June 2008
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 23 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 March 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 07 May 2004
363s - Annual Return 16 May 2003
SA - Shares agreement 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
225 - Change of Accounting Reference Date 27 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
RESOLUTIONS - N/A 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

A registered charge 14 November 2013 Outstanding

N/A

Legal charge 05 January 2005 Outstanding

N/A

Debenture 23 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.