Background WavePink WaveYellow Wave

LINEAGE UK ADMIN LIMITED (06633088)

LINEAGE UK ADMIN LIMITED (06633088) is an active UK company. incorporated on 30 June 2008. with registered office in Heywood. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LINEAGE UK ADMIN LIMITED has been registered for 17 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
06633088
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
Yearsley Coldstore, Heywood, OL10 2TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAGE UK ADMIN LIMITED

LINEAGE UK ADMIN LIMITED is an active company incorporated on 30 June 2008 with the registered office located in Heywood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LINEAGE UK ADMIN LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06633088

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

YEARSLEY IS LIMITED
From: 4 July 2008To: 1 April 2019
GDCO 65 LIMITED
From: 30 June 2008To: 4 July 2008
Contact
Address

Yearsley Coldstore Hareshill Road Heywood, OL10 2TP,

Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 21
Owner Exit
May 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KOOIJ, Annegien Maria

Active
Hareshill Road, HeywoodOL10 2TP
Born April 1974
Director
Appointed 13 Apr 2022

VICKERS, David Paul

Active
Hareshill Road, HeywoodOL10 2TP
Born February 1980
Director
Appointed 14 Nov 2025

WEBSTER, Richard

Active
Hareshill Road, HeywoodOL10 2TP
Born April 1977
Director
Appointed 14 Nov 2025

WHITWORTH, Philip John

Resigned
Hareshill Road, HeywoodOL10 2TP
Secretary
Appointed 30 Jun 2008
Resigned 31 Dec 2021

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
Fountain Court, ManchesterM2 2FB
Corporate secretary
Appointed 30 Jun 2008
Resigned 30 Jun 2008

BAKER, Jonathan Carl

Resigned
Hareshill Road, HeywoodOL10 2TP
Born November 1965
Director
Appointed 15 Apr 2019
Resigned 01 Feb 2021

BURNETT, Jason Eugene

Resigned
Hareshill Road, HeywoodOL10 2TP
Born July 1976
Director
Appointed 19 Nov 2018
Resigned 13 Apr 2022

KING, Ian David

Resigned
Hareshill Road, HeywoodOL10 2TP
Born October 1968
Director
Appointed 15 Apr 2019
Resigned 14 Nov 2025

MCCLENDON, Michael Joseph

Resigned
Hareshill Road, HeywoodOL10 2TP
Born October 1965
Director
Appointed 15 Apr 2019
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Hareshill Road, HeywoodOL10 2TP
Born February 1974
Director
Appointed 15 Apr 2019
Resigned 28 May 2024

PETERS, Harld Johan

Resigned
Hareshill Road, HeywoodOL10 2TP
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Hareshill Road, HeywoodOL10 2TP
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

WALTERS, Claire Suzanne Ashby

Resigned
Hareshill Road, HeywoodOL10 2TP
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Hareshill Road, HeywoodOL10 2TP
Born November 1962
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2021

YEARSLEY, Harry Edwin, Director

Resigned
Heights Houses Farm Inchfield Road, TodmordenOL14 7QP
Born July 1966
Director
Appointed 30 Jun 2008
Resigned 09 Nov 2018

GD DIRECTORS (NOMINEES) LIMITED

Resigned
Fountain Street, ManchesterM2 2FB
Corporate director
Appointed 30 Jun 2008
Resigned 30 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Lineage Uk Warehousing Limited

Ceased
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Auditors Resignation Company
30 March 2010
AUDAUD
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2008
NEWINCIncorporation