ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conde Lines Ltd

Conde Lines Ltd is a dormant company incorporated on 19 July 2018 with the registered office located in Doncaster, South Yorkshire. Conde Lines Ltd was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11472113
Private limited company
Age
7 years
Incorporated 19 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
England
Address changed on 12 Aug 2024 (1 year ago)
Previous address was The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Nov 1950
CFS Secretaries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluewasp Media Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Apex Landscapes Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Allan Morris Limited
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Dogs Go Woof Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Pizza Deals Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Raw Dog Food Kent Ltd
Peter Anthony Valaitis and Nuala Thornton are mutual people.
Active
Scooters Bar UK Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Immotech Ltd
Nuala Thornton and Peter Anthony Valaitis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
12 Days Ago on 27 Aug 2025
Dormant Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year Ago on 15 Aug 2024
Registered Address Changed
1 Year Ago on 12 Aug 2024
Mrs Nuala Thornton Appointed
1 Year 1 Month Ago on 23 Jul 2024
Nuala Thornton (PSC) Appointed
1 Year 1 Month Ago on 23 Jul 2024
Cfs Secretaries Limited (PSC) Appointed
1 Year 1 Month Ago on 23 Jul 2024
Peter Anthony Valaitis Resigned
1 Year 1 Month Ago on 23 Jul 2024
Peter Valaitis (PSC) Resigned
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover Conde Lines Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 27 Aug 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 22 Aug 2024
Confirmation statement made on 23 July 2024 with updates
Submitted on 15 Aug 2024
Notification of Cfs Secretaries Limited as a person with significant control on 23 July 2024
Submitted on 15 Aug 2024
Notification of Nuala Thornton as a person with significant control on 23 July 2024
Submitted on 15 Aug 2024
Appointment of Mrs Nuala Thornton as a director on 23 July 2024
Submitted on 15 Aug 2024
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 August 2024
Submitted on 12 Aug 2024
Cessation of Peter Valaitis as a person with significant control on 23 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Peter Anthony Valaitis as a director on 23 July 2024
Submitted on 23 Jul 2024
Confirmation statement made on 23 April 2024 with no updates
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year