COMMERCIAL LINES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01762733

Incorporation date

19/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Upper Accommodation Road, Leeds LS9 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/08/2025
Termination of appointment of James Gavin Mitchell as a director on 2024-10-01
dot icon23/04/2025
Previous accounting period extended from 2024-07-31 to 2024-09-30
dot icon24/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon18/10/2024
Notification of Hln Properties Limited as a person with significant control on 2016-04-06
dot icon11/10/2024
Registered office address changed from 28 Red Hall Avenue Leeds LS17 8NQ to 67 Upper Accommodation Road Leeds LS9 8JP on 2024-10-11
dot icon11/10/2024
Appointment of Mr Matthew Alexander Jones as a director on 2024-10-01
dot icon10/10/2024
Termination of appointment of Helen Mitchell as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Graham Andrew Kirkwood as a director on 2024-10-01
dot icon10/10/2024
Cessation of James Gavin Mitchell as a person with significant control on 2024-10-01
dot icon10/10/2024
Appointment of Mr Nigel Malcolm Higgins as a director on 2024-10-01
dot icon31/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/02/2021
Appointment of Mrs Helen Mitchell as a director on 2021-01-01
dot icon12/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon14/02/2017
Termination of appointment of Helen Mitchell as a director on 2016-07-29
dot icon14/02/2017
Termination of appointment of Helen Mitchell as a secretary on 2016-07-29
dot icon08/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr James Gavin Mitchell on 2012-01-01
dot icon16/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr James Gavin Mitchell on 2010-02-24
dot icon25/02/2010
Director's details changed for Mrs Helen Mitchell on 2010-02-24
dot icon28/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/02/2009
Return made up to 30/01/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2008
Return made up to 30/01/08; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/03/2007
Return made up to 30/01/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/03/2006
Return made up to 30/01/06; full list of members
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/03/2005
Return made up to 30/01/05; full list of members
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon08/03/2004
Return made up to 30/01/04; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-07-31
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon14/02/2003
Return made up to 30/01/03; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-07-31
dot icon01/02/2002
Return made up to 30/01/02; full list of members
dot icon16/02/2001
Return made up to 30/01/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-07-31
dot icon07/03/2000
Return made up to 30/01/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-07-31
dot icon29/04/1999
Accounts for a small company made up to 1998-07-31
dot icon05/02/1999
Return made up to 30/01/99; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-07-31
dot icon02/04/1998
Return made up to 30/01/98; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon21/02/1997
Return made up to 30/01/97; full list of members
dot icon16/05/1996
Accounts for a small company made up to 1995-07-31
dot icon21/03/1996
Return made up to 30/01/96; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-07-31
dot icon08/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 30/01/94; full list of members
dot icon27/01/1994
Accounts for a small company made up to 1993-07-31
dot icon18/03/1993
Particulars of mortgage/charge
dot icon12/02/1993
Accounts for a small company made up to 1992-07-31
dot icon12/02/1993
Return made up to 30/01/93; no change of members
dot icon29/01/1992
Return made up to 30/01/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-07-31
dot icon19/08/1991
Return made up to 30/06/91; full list of members
dot icon09/08/1991
Accounts for a small company made up to 1990-07-31
dot icon07/11/1990
Particulars of mortgage/charge
dot icon20/02/1990
Accounts for a small company made up to 1989-07-31
dot icon20/02/1990
Return made up to 30/01/90; full list of members
dot icon19/02/1989
Accounts for a small company made up to 1988-07-31
dot icon19/02/1989
Return made up to 30/01/89; full list of members
dot icon15/07/1988
Particulars of mortgage/charge
dot icon01/06/1988
Accounts for a small company made up to 1987-07-31
dot icon01/06/1988
Return made up to 28/04/88; full list of members
dot icon19/06/1987
Accounts for a small company made up to 1986-07-31
dot icon19/06/1987
Return made up to 27/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon+15.56 % *

* during past year

Cash in Bank

£1,025,229.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
915.04K
-
0.00
887.16K
-
2022
22
1.02M
-
0.00
1.03M
-
2022
22
1.02M
-
0.00
1.03M
-

Employees

2022

Employees

22 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended15.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Matthew Alexander
Director
01/10/2024 - Present
1
Mitchell, Helen
Director
01/01/2021 - 01/10/2024
4
Kirkwood, Graham Andrew
Director
01/10/2024 - Present
1
Higgins, Nigel Malcolm
Director
01/10/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMMERCIAL LINES LIMITED

COMMERCIAL LINES LIMITED is an(a) Active company incorporated on 19/10/1983 with the registered office located at 67 Upper Accommodation Road, Leeds LS9 8JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL LINES LIMITED?

toggle

COMMERCIAL LINES LIMITED is currently Active. It was registered on 19/10/1983 .

Where is COMMERCIAL LINES LIMITED located?

toggle

COMMERCIAL LINES LIMITED is registered at 67 Upper Accommodation Road, Leeds LS9 8JP.

What does COMMERCIAL LINES LIMITED do?

toggle

COMMERCIAL LINES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COMMERCIAL LINES LIMITED have?

toggle

COMMERCIAL LINES LIMITED had 22 employees in 2022.

What is the latest filing for COMMERCIAL LINES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-30 with no updates.