LINEUP SYSTEMS LIMITED
LONDON NEWINCCO 920 LIMITED

Hellopages » Greater London » Southwark » SE1 0SW

Company number 06862870
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 128 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH to 128 Southwark Street London SE1 0SW on 27 January 2017; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2,225 ; Appointment of Mr Chris Andrew Spalding as a director on 30 March 2016. The most likely internet sites of LINEUP SYSTEMS LIMITED are www.lineupsystems.co.uk, and www.lineup-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Lineup Systems Limited is a Private Limited Company. The company registration number is 06862870. Lineup Systems Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Lineup Systems Limited is 128 Southwark Street London England Se1 0sw. . ROGERS, Stuart James is a Secretary of the company. ARROWSMITH, James Vaughan is a Director of the company. BRIDDON, Kenneth Carl is a Director of the company. CICIO, Louis Robert is a Director of the company. MENDOZA, Michael is a Director of the company. ROGERS, Stuart James is a Director of the company. SPALDING, Chris Andrew is a Director of the company. Secretary MENDOZA, Michael has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROGERS, Stuart James
Appointed Date: 06 December 2012

Director
ARROWSMITH, James Vaughan
Appointed Date: 23 December 2011
57 years old

Director
BRIDDON, Kenneth Carl
Appointed Date: 23 December 2011
71 years old

Director
CICIO, Louis Robert
Appointed Date: 15 May 2009
65 years old

Director
MENDOZA, Michael
Appointed Date: 15 May 2009
49 years old

Director
ROGERS, Stuart James
Appointed Date: 06 December 2012
53 years old

Director
SPALDING, Chris Andrew
Appointed Date: 30 March 2016
64 years old

Resigned Directors

Secretary
MENDOZA, Michael
Resigned: 06 December 2012
Appointed Date: 15 May 2009

Secretary
OLSWANG COSEC LIMITED
Resigned: 15 May 2009
Appointed Date: 30 March 2009

Director
MACKIE, Christopher Alan
Resigned: 15 May 2009
Appointed Date: 30 March 2009
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 15 May 2009
Appointed Date: 30 March 2009

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 15 May 2009
Appointed Date: 30 March 2009

LINEUP SYSTEMS LIMITED Events

27 Jan 2017
Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH to 128 Southwark Street London SE1 0SW on 27 January 2017
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,225

31 Mar 2016
Appointment of Mr Chris Andrew Spalding as a director on 30 March 2016
02 Feb 2016
Accounts for a small company made up to 30 June 2015
15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 36 more events
20 May 2009
Appointment terminated director olswang directors 2 LIMITED
20 May 2009
Appointment terminated director olswang directors 1 LIMITED
20 May 2009
Appointment terminated director christopher mackie
20 May 2009
Appointment terminated secretary olswang cosec LIMITED
30 Mar 2009
Incorporation

LINEUP SYSTEMS LIMITED Charges

1 October 2012
Charge over cash deposit
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Right title and interest in and to all deposits now and in…
23 December 2011
Charge over bank account
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (As Security Trustee)
Description: All right title benefit and interest in and to the account…
23 December 2011
Composite guarantee and debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…