Company NameLines & Signs Limited
Company StatusActive
Company Number04848130
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Stephen Bryn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleRoad Marking
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMrs Kelly Stephanie Bryn
StatusCurrent
Appointed01 July 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Robert Roznowski
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Kelly Stephanie Bryn
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameWarren Anthony Bryn
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Longmead Road
Hayes
Middlesex
UB3 2HA
Secretary NameAlbert Alexander Pooley
NationalityBritish
StatusResigned
Appointed04 June 2007(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Warren Anthony Bryn
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(14 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelinesandsigns.co.uk
Email address[email protected]
Telephone01895 434520
Telephone regionUxbridge

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Stephen Bryn
100.00%
Ordinary

Financials

Year2014
Net Worth£98,924
Cash£156,945
Current Liabilities£216,600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
31 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
16 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 November 2019Secretary's details changed for Mrs Kelly Bryn on 22 November 2019 (1 page)
22 November 2019Director's details changed for Ms Kelly Stephanie Bryn on 22 November 2019 (2 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
29 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,100
(3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 January 2018Second filing for the appointment of Kelly Stephanie Bryn as a director (5 pages)
18 December 2017Termination of appointment of Warren Anthony Bryn as a director on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Warren Anthony Bryn as a director on 15 December 2017 (1 page)
17 November 2017Appointment of Mr Robert Roznowski as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Mr Warren Anthony Bryn as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Mr Robert Roznowski as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Ms Kelly Stephanie Bryn as a director on 1 November 2017 (2 pages)
17 November 2017Appointment of Ms Kelly Stephanie Bryn as a director on 1 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2018.
(3 pages)
17 November 2017Appointment of Mr Warren Anthony Bryn as a director on 1 November 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 100
(3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 100
(3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Appointment of Mrs Kelly Bryn as a secretary on 1 July 2016 (2 pages)
4 August 2016Appointment of Mrs Kelly Bryn as a secretary on 1 July 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page)
18 August 2015Termination of appointment of Albert Alexander Pooley as a secretary on 8 July 2015 (1 page)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 August 2013Director's details changed for Mr Anthony Stephen Bryn on 29 July 2012 (2 pages)
21 August 2013Secretary's details changed for Albert Alexander Pooley on 29 July 2012 (1 page)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Secretary's details changed for Albert Alexander Pooley on 29 July 2012 (1 page)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Director's details changed for Mr Anthony Stephen Bryn on 29 July 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Anthony Stephen Bryn on 27 July 2010 (2 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Anthony Stephen Bryn on 27 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 February 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 4 February 2010 (2 pages)
9 September 2009Location of register of members (non legible) (2 pages)
9 September 2009Location of register of members (non legible) (2 pages)
7 September 2009Return made up to 28/07/09; no change of members (3 pages)
7 September 2009Return made up to 28/07/09; no change of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
26 June 2008Director's change of particulars / anthony bryn / 26/06/2008 (1 page)
26 June 2008Return made up to 28/07/07; full list of members (3 pages)
26 June 2008Director's change of particulars / anthony bryn / 26/06/2008 (1 page)
26 June 2008Return made up to 28/07/07; full list of members (3 pages)
4 June 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
4 June 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
4 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 August 2007New secretary appointed (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (3 pages)
27 November 2006Return made up to 28/07/06; full list of members (2 pages)
27 November 2006Return made up to 28/07/06; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 July 2004Return made up to 28/07/04; full list of members (6 pages)
23 July 2004Return made up to 28/07/04; full list of members (6 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
28 July 2003Incorporation (18 pages)
28 July 2003Incorporation (18 pages)