Advanced company searchLink opens in new window

LINEAT COMPOSITES LIMITED

Company number 13028918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 November 2022
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement/company business 02/03/2023
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2023 PSC08 Notification of a person with significant control statement
07 Dec 2022 CH01 Director's details changed for Mr. Lourens Blok on 7 December 2022
07 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
07 Dec 2022 PSC07 Cessation of Lourens Blok as a person with significant control on 28 March 2022
07 Dec 2022 AP01 Appointment of Mr Rory Scott Russell as a director on 8 September 2022
07 Dec 2022 AP01 Appointment of Mr Luis Cunha as a director on 8 September 2022
27 Jun 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr. Lourens blok
09 May 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 9 May 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 454.8696
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares; company business 24/03/2022
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH02 Sub-division of shares on 24 March 2022
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 296.47
21 Mar 2022 AA Micro company accounts made up to 30 November 2021
07 Mar 2022 MA Memorandum and Articles of Association
07 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 245.28
19 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
03 Jan 2022 PSC07 Cessation of Marco Longana as a person with significant control on 10 June 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 TM01 Termination of appointment of Marco Longana as a director on 10 June 2021
24 Jun 2021 AP01 Appointment of Mr Gary Owen as a director on 10 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 163.03