Background WavePink WaveYellow Wave

LINA STORES ONLINE LIMITED (10598023)

LINA STORES ONLINE LIMITED (10598023) is an active UK company. incorporated on 2 February 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. LINA STORES ONLINE LIMITED has been registered for 9 years. Current directors include GREEN, Edward Sydney Michael, GREEN, Max Alexander, MCDONAGH, Eadaoin Cristin and 1 others.

Company Number
10598023
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
12-14 Denman Street, London, W1D 7HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GREEN, Edward Sydney Michael, GREEN, Max Alexander, MCDONAGH, Eadaoin Cristin, MILLER, Christopher James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINA STORES ONLINE LIMITED

LINA STORES ONLINE LIMITED is an active company incorporated on 2 February 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. LINA STORES ONLINE LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10598023

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HERCULES ROAD LIMITED
From: 19 June 2019To: 27 November 2020
SWAN ABOUT EVENTS LTD
From: 2 February 2017To: 19 June 2019
Contact
Address

12-14 Denman Street London, W1D 7HJ,

Previous Addresses

11 Greek Street London W1D 4DJ England
From: 10 December 2020To: 21 May 2021
11 Greek Street 11 Greek Street London W1D 4DJ England
From: 9 November 2020To: 10 December 2020
5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 24 June 2019To: 9 November 2020
1st Floor 12 Old Bond Street London W1S 4PW England
From: 31 August 2017To: 24 June 2019
21 New Globe Walk London SE1 9DT United Kingdom
From: 2 February 2017To: 31 August 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Loan Secured
Oct 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREEN, Edward Sydney Michael

Active
Denman Street, LondonW1D 7HJ
Born April 1986
Director
Appointed 01 Apr 2024

GREEN, Max Alexander

Active
Denman Street, LondonW1D 7HJ
Born June 1982
Director
Appointed 01 Apr 2024

MCDONAGH, Eadaoin Cristin

Active
Denman Street, LondonW1D 7HJ
Born October 1978
Director
Appointed 01 Apr 2024

MILLER, Christopher James

Active
Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 21 Jun 2019

HARRIS, Jessica Kate

Resigned
12 Old Bond Street, LondonW1S 4PW
Born April 1976
Director
Appointed 06 Nov 2017
Resigned 21 Jun 2019

WRIGHT, Christopher Diccon Stockwell

Resigned
Cranwood Street, LondonEC1V 9EE
Born October 1961
Director
Appointed 02 Feb 2017
Resigned 21 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2019

Mr Christopher Diccon Stockwell Wright

Ceased
Cranwood Street, LondonEC1V 9EE
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Feb 2017
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Resolution
27 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2017
NEWINCIncorporation