Company NameLINA Construction Ltd
DirectorsRachel Jane Spicer and Peter Spicer
Company StatusActive
Company Number08962026
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Previous NameCountrywide Construction Services (CCS) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMiss Rachel Jane Spicer
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2014(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House 49 West Street
Rochford
SS4 1BE
Director NameMr Peter Spicer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House 49 West Street
Rochford
SS4 1BE
Director NameMr Peter Spicer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Regent Street 3rd Floor
London
W1B 3HH

Location

Registered AddressFranklin House
49 West Street
Rochford
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Peter Spicer
100.00%
Ordinary

Financials

Year2014
Net Worth£10,074
Cash£8,104
Current Liabilities£80,692

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2017Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET England to Franklin House 49 West Street Rochford SS4 1BE on 26 July 2017 (1 page)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 500
(3 pages)
8 May 2016Appointment of Mr Peter Spicer as a director on 1 February 2016 (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page)
4 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(3 pages)
4 August 2015Registered office address changed from 436 Ashingdon Road Rochford Essex SS4 3ET to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 436 Ashingdon Road Rochford Essex SS4 3ET on 4 August 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2014Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page)
14 September 2014Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page)
14 September 2014Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page)
14 September 2014Appointment of Miss Rachel Jane Lambert as a director on 1 September 2014 (2 pages)
14 September 2014Appointment of Miss Rachel Jane Lambert as a director on 1 September 2014 (2 pages)
14 September 2014Termination of appointment of Peter Spicer as a director on 1 September 2014 (1 page)
28 May 2014Company name changed countrywide construction services (ccs) LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 500
(24 pages)