LINEMANNVSR LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN RONALD HALE

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ROSE HALE

View Document

07/12/207 December 2020 CESSATION OF CHARLOTTE LUCY DAVIS AS A PSC

View Document

07/12/207 December 2020 CESSATION OF JULIAN ANTHONY DAVIS AS A PSC

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIS

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE LUCY DAVIS / 06/12/2017

View Document

06/12/186 December 2018 CESSATION OF JULIAN ANTHONY DAVIS AS A PSC

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

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

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/01/1814 January 2018 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

14/01/1814 January 2018 CESSATION OF CHARLOTTE LUCY DAVIS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ANTHONY DAVIS

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LUCY DAVIS

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, NO UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

24/09/1224 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 50 BROOKFIELD CLOSE, HUNT END REDDITCH WORCESTERSHIRE B97 5LL

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY DAVIS / 04/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RONALD HALE / 04/09/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS CHARLOTTE LUCY DAVIS

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN RONALD HALE / 04/09/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 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