Background WavePink WaveYellow Wave

LINESEARCHBEFOREUDIG LIMITED (07822531)

LINESEARCHBEFOREUDIG LIMITED (07822531) is an active UK company. incorporated on 25 October 2011. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LINESEARCHBEFOREUDIG LIMITED has been registered for 14 years. Current directors include BROOME, Richard William, EDWARDS, Marcus Brett, JACKSON, Andrew Robert and 1 others.

Company Number
07822531
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
The Head Office Ivanhoe Office Park, Ashby-De-La-Zouch, LE65 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOME, Richard William, EDWARDS, Marcus Brett, JACKSON, Andrew Robert, RODGERS, Duane Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINESEARCHBEFOREUDIG LIMITED

LINESEARCHBEFOREUDIG LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LINESEARCHBEFOREUDIG LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07822531

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LINESEARCH BEFOREUDIG LIMITED
From: 21 November 2011To: 27 April 2012
CASTLEGATE 663 LIMITED
From: 25 October 2011To: 21 November 2011
Contact
Address

The Head Office Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch, LE65 2AB,

Previous Addresses

40 High Street Market Harborough Leicestershire LE16 7NX
From: 24 January 2012To: 19 September 2018
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 25 October 2011To: 24 January 2012
Timeline

11 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Nov 14
Director Left
Nov 14
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JONES, Adrian

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Secretary
Appointed 06 Feb 2025

BROOME, Richard William

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born November 1983
Director
Appointed 13 Nov 2014

EDWARDS, Marcus Brett

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born June 1971
Director
Appointed 16 Dec 2011

JACKSON, Andrew Robert

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born April 1959
Director
Appointed 16 Dec 2011

RODGERS, Duane Edward

Active
Ivanhoe Office Park, Ashby-De-La-ZouchLE65 2AB
Born October 1963
Director
Appointed 16 Dec 2011

HERNE, Claire

Resigned
High Street, Market HarboroughLE16 7NX
Secretary
Appointed 16 Dec 2011
Resigned 06 Feb 2025

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 25 Oct 2011
Resigned 16 Dec 2011

PHILLIPSON, Gillian Clare

Resigned
High Street, Market HarboroughLE16 7NX
Born June 1966
Director
Appointed 16 Dec 2011
Resigned 13 Nov 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 25 Oct 2011
Resigned 16 Dec 2011

Persons with significant control

2

Gallows Hill, WarwickCV34 9AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2011
NEWINCIncorporation