LINEAR BEE LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM PENISTONE EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA ENGLAND

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1929 April 2019 APPLICATION FOR STRIKING-OFF

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 70 DUNKIRK ROAD BURNHAM-ON-CROUCH ESSEX CM0 8LG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/05/167 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/05/152 May 2015 SAIL ADDRESS CHANGED FROM: C/O ALEX PAGE PENNISTONE EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA ENGLAND

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MILNE PAGE / 02/01/2015

View Document

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM PENNISTONE, EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/05/1417 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 SECRETARY APPOINTED ALEXANDER DAVID MILNE PAGE

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, SECRETARY LISA MEAD

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MEAD

View Document

23/07/1023 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MILNE PAGE / 05/05/2010

View Document

12/06/1012 June 2010 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAGE / 17/04/2008

View Document

08/04/088 April 2008 SECRETARY APPOINTED MRS LISA JANE MEAD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MRS LISA JANE MEAD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY PAGE

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED MAGIC LOGIC LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 6 UPPER MOSSCAR STREET BRADFORD WEST YORKSHIRE BD3 9JS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 21/09/99 TO 30/09/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/97

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 21/09/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 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