Background WavePink WaveYellow Wave

SPECIALIST LINES LIMITED (10786090)

SPECIALIST LINES LIMITED (10786090) is an active UK company. incorporated on 24 May 2017. with registered office in Bury. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. SPECIALIST LINES LIMITED has been registered for 8 years. Current directors include BUCKLEY, Jeremy Paul.

Company Number
10786090
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Centric House, Bury, BL9 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BUCKLEY, Jeremy Paul
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST LINES LIMITED

SPECIALIST LINES LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Bury. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. SPECIALIST LINES LIMITED was registered 8 years ago.(SIC: 66210)

Status

active

Active since 8 years ago

Company No

10786090

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SPECIALIST LINES ADJUSTING LIMITED
From: 24 May 2017To: 17 January 2022
Contact
Address

Centric House E2 Waterfold Business Park Bury, BL9 7BR,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 24 May 2017To: 23 March 2018
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Sept 18
Funding Round
Nov 19
Share Issue
Nov 19
Loan Secured
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLEY, Hannah

Active
E2 Waterfold Business Park, BuryBL9 7BR
Secretary
Appointed 01 Apr 2025

BUCKLEY, Jennifer Patricia

Active
E2 Waterfold Business Park, BuryBL9 7BR
Secretary
Appointed 01 Apr 2025

BUCKLEY, Jeremy Paul

Active
E2 Waterfold Business Park, BuryBL9 7BR
Born August 1965
Director
Appointed 19 Mar 2018

QUIRK, Robert

Resigned
E2 Waterfold Business Park, BuryBL9 7BR
Born October 1956
Director
Appointed 24 May 2017
Resigned 20 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Paul Buckley

Active
E2 Waterfold Business Park, BuryBL9 7BR
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018

Mr Robert Quirk

Ceased
E2 Waterfold Business Park, BuryBL9 7BR
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
31 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Incorporation Company
24 May 2017
NEWINCIncorporation