Background WavePink WaveYellow Wave

LINA STORES 1944 LTD (12099743)

LINA STORES 1944 LTD (12099743) is an active UK company. incorporated on 12 July 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LINA STORES 1944 LTD has been registered for 6 years. Current directors include GREEN, Edward Sydney Michael, MILLER, Christopher James.

Company Number
12099743
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
12-14 Denman Street, London, W1D 7HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GREEN, Edward Sydney Michael, MILLER, Christopher James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINA STORES 1944 LTD

LINA STORES 1944 LTD is an active company incorporated on 12 July 2019 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 1944 LTD was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12099743

LTD Company

Age

6 Years

Incorporated 12 July 2019

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 13 December 2025 (3 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

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

LINA STORES MB LIMITED
From: 8 June 2021To: 1 July 2021
LINA STORES MARKET LIMITED
From: 12 July 2019To: 8 June 2021
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 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: 12 July 2019To: 9 November 2020
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Director Joined
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Edward Sydney Michael

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

MILLER, Christopher James

Active
Denman Street, LondonW1D 7HJ
Born November 1983
Director
Appointed 12 Jul 2019

Persons with significant control

1

5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

24

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 No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 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
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Resolution
8 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
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 Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Incorporation Company
12 July 2019
NEWINCIncorporation