Lineage Uk Admin Limited HEYWOOD


Lineage Uk Admin started in year 2008 as Private Limited Company with registration number 06633088. The Lineage Uk Admin company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Heywood at Yearsley Coldstore. Postal code: OL10 2TP. Since April 1, 2019 Lineage Uk Admin Limited is no longer carrying the name Yearsley Is.

The company has 4 directors, namely Harld P., Annegien K. and Timothy M. and others. Of them, Timothy M., Ian K. have been with the company the longest, being appointed on 15 April 2019 and Harld P. and Annegien K. have been with the company for the least time - from 13 April 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip W. who worked with the the company until 31 December 2021.

Lineage Uk Admin Limited Address / Contact

Office Address Yearsley Coldstore
Office Address2 Hareshill Road
Town Heywood
Post code OL10 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06633088
Date of Incorporation Mon, 30th Jun 2008
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Harld P.

Position: Director

Appointed: 13 April 2022

Annegien K.

Position: Director

Appointed: 13 April 2022

Timothy M.

Position: Director

Appointed: 15 April 2019

Ian K.

Position: Director

Appointed: 15 April 2019

Johannes P.

Position: Director

Appointed: 13 April 2022

Resigned: 06 November 2023

Michael M.

Position: Director

Appointed: 15 April 2019

Resigned: 13 April 2022

Jonathan B.

Position: Director

Appointed: 15 April 2019

Resigned: 01 February 2021

Jason B.

Position: Director

Appointed: 19 November 2018

Resigned: 13 April 2022

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 30 June 2008

Harry Y.

Position: Director

Appointed: 30 June 2008

Resigned: 09 November 2018

Philip W.

Position: Secretary

Appointed: 30 June 2008

Resigned: 31 December 2021

Gd Directors (nominees) Limited

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2008

Philip W.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Lineage Uk T&F Holdings Limited from Heywood, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lineage Uk Warehousing Limited that put Heywood, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lineage Uk T&F Holdings Limited

C/O Harry Yearsley Hareshill Road, Heywood, Lancashire, OL10 2TP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12007245
Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lineage Uk Warehousing Limited

Heywood Coldstore Hareshill Road, Heywood, Lancashire, OL10 2TP, England

Legal authority Uk Companies Act
Legal form Limited Company
Notified on 30 June 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yearsley Is April 1, 2019
Gdco 65 July 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth111111 
Balance Sheet
Net Assets Liabilities     11
Net Assets Liabilities Including Pension Asset Liability111111 
Reserves/Capital
Shareholder Funds111111 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted 11 111
Par Value Share 11 111
Share Capital Allotted Called Up Paid111111 
Total Assets Less Current Liabilities  11   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on November 6, 2023
filed on: 20th, November 2023
Free Download (1 page)

Company search

Advertisements