LINE NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Carole Wilson as a secretary on 2023-08-08

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GEOFFREY WILSON / 30/04/2010

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

01/10/031 October 2003 £ NC 100/1000 11/09/03

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: GROUND FLOOR 9 LITTLE PORTLAND STREET LONDON W1W 7JF

View Document

05/08/025 August 2002 COMPANY NAME CHANGED PALEBECK DATA COMMS LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 4 NEWMAN PASSAGE LONDON W1P 3PF

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 7 HARVEST ROAD BUSHEY HERTS WD2 3SU

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED IN-LINE COMMUNICATIONS (LONDON) LTD CERTIFICATE ISSUED ON 14/11/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/03/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 45 HIGH STREET BUSHEY HERTS WO2 1BD

View Document

27/04/9327 April 1993 NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company