Background WavePink WaveYellow Wave

LINA STORES WR LIMITED (10894949)

LINA STORES WR LIMITED (10894949) is an active UK company. incorporated on 2 August 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LINA STORES WR LIMITED has been registered for 8 years. Current directors include CHAMPALIMAUD, Lopo Lindley, GREEN, Edward Sydney Michael, GREEN, Max Alexander and 3 others.

Company Number
10894949
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
12-14 Denman Street, London, W1D 7HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHAMPALIMAUD, Lopo Lindley, GREEN, Edward Sydney Michael, GREEN, Max Alexander, MCDONAGH, Eadaoin Cristin, MILLER, Christopher James, RADIA, Neil Kiran
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINA STORES WR LIMITED

LINA STORES WR LIMITED is an active company incorporated on 2 August 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LINA STORES WR LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10894949

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

AMANO WR LIMITED
From: 2 August 2017To: 20 October 2017
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
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 2 August 2017To: 9 November 2020
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Share Issue
Feb 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CHAMPALIMAUD, Lopo Lindley

Active
Denman Street, LondonW1D 7HJ
Born June 1972
Director
Appointed 10 Feb 2026

GREEN, Edward Sydney Michael

Active
Denman Street, LondonW1D 7HJ
Born April 1986
Director
Appointed 01 Oct 2022

GREEN, Max Alexander

Active
Willifield Way, LondonNW11 6YJ
Born June 1982
Director
Appointed 04 Jan 2018

MCDONAGH, Eadaoin Cristin

Active
Denman Street, LondonW1D 7HJ
Born October 1978
Director
Appointed 01 Oct 2022

MILLER, Christopher James

Active
Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 02 Aug 2017

RADIA, Neil Kiran

Active
Denman Street, LondonW1D 7HJ
Born July 1982
Director
Appointed 10 Feb 2026

MILLERI, Matteo

Resigned
Hinterhs Etage 5, 10967 Berlin
Born May 1988
Director
Appointed 04 Jan 2018
Resigned 15 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Denman Street, LondonW1D 7HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Nov 2022
Greek Street, LondonW1D 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 05 Nov 2022
Fundings
Financials
Latest Activities

Filing History

52

Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
17 February 2026
MAMA
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
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 No 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
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Memorandum Articles
8 February 2018
MAMA
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 February 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Resolution
20 October 2017
RESOLUTIONSResolutions
Incorporation Company
2 August 2017
NEWINCIncorporation