LINEGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Satisfaction of charge 108566730002 in full

View Document

08/08/248 August 2024 Satisfaction of charge 108566730001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

09/06/219 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108566730002

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108566730001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 1 DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBAN MATTHEWS / 06/04/2018

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAEME ELSTER

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALBAN MATTHEWS

View Document

28/09/1728 September 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

20/09/1720 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR DAVID ALBAN MATTHEWS

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PAUL GRAEME ELSTER

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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