Background WavePink WaveYellow Wave

LINEAGE UK SERVICES LIMITED (11672375)

LINEAGE UK SERVICES LIMITED (11672375) is an active UK company. incorporated on 12 November 2018. with registered office in Heywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LINEAGE UK SERVICES LIMITED has been registered for 7 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
11672375
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Hareshill Road, Heywood, OL10 2TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAGE UK SERVICES LIMITED

LINEAGE UK SERVICES LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Heywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LINEAGE UK SERVICES LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11672375

LTD Company

Age

7 Years

Incorporated 12 November 2018

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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LINEAGE UK OPCO HOLDINGS LIMITED
From: 12 November 2018To: 1 April 2019
Contact
Address

Hareshill Road Heywood, OL10 2TP,

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 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 Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KOOIJ, Annegien Maria

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

VICKERS, David Paul

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

WEBSTER, Richard

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

BAKER, Jonathan Carl

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

BURNETT, Jason Eugene

Resigned
HeywoodOL10 2TP
Born July 1976
Director
Appointed 12 Nov 2018
Resigned 13 Apr 2022

KING, Ian David

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

MCCLENDON, Michael Joseph

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

MORAN, Timothy

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

PETERS, Harld Johan

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

POELMAN, Johannes Albrecht

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

WALTERS, Claire Suzanne Ashby

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

WHITWORTH, Philip John

Resigned
HeywoodOL10 2TP
Born November 1962
Director
Appointed 12 Nov 2018
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 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

Mr Kevin Marchetti

Ceased
HeywoodOL10 2TP
Born November 1977

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 01 Nov 2019

Mr Adam Matthew Schwartz Forste

Ceased
HeywoodOL10 2TP
Born February 1978

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment 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
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
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
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 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 Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2018
NEWINCIncorporation