LINEMODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Notification of a person with significant control statement |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Cessation of Patricia Ann Willmott as a person with significant control on 2025-02-13 |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-09-30 |
10/12/2410 December 2024 | Notification of Patricia Ann Willmott as a person with significant control on 2016-04-06 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with updates |
29/11/2429 November 2024 | Cessation of Patricia Ann Willmott as a person with significant control on 2023-10-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-09-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
05/10/235 October 2023 | Appointment of Mr William Adam Willmott as a director on 2023-10-01 |
05/10/235 October 2023 | Termination of appointment of Patricia Ann Willmott as a director on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-09-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
21/10/2121 October 2021 | Registered office address changed from S Mccombie & Co First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ to 99 First Floor Bancroft Hitchin Hertfordshire SG5 1NQ on 2021-10-21 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/04/1611 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/04/168 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/01/1310 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1227 June 2012 | SECOND FILING WITH MUD 31/12/11 FOR FORM AR01 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLMOTT / 24/10/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WILLMOTT / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/01/072 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/01/064 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
06/01/056 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
03/08/043 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/049 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
06/03/026 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
12/01/0112 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
25/03/0025 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0011 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
03/08/993 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
03/08/983 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
19/01/9819 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
31/07/9731 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
13/01/9713 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
05/08/965 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
10/01/9610 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
02/08/952 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
06/01/956 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
07/09/947 September 1994 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
05/08/945 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
04/02/944 February 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/01/9414 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
14/01/9414 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
04/08/934 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
21/01/9321 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
13/08/9213 August 1992 | FULL ACCOUNTS MADE UP TO 30/09/91 |
03/03/923 March 1992 | FULL ACCOUNTS MADE UP TO 30/09/90 |
08/01/928 January 1992 | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
08/01/928 January 1992 | DIRECTOR'S PARTICULARS CHANGED |
12/11/9112 November 1991 | REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 84 TLIEHOUSE STREET, HITCHIN, HERTS SG5 2EB |
04/07/914 July 1991 | REGISTERED OFFICE CHANGED ON 04/07/91 FROM: JORDANS, BRUNSWICK PLACE, LONDON, N1 6EE |
05/02/915 February 1991 | DIRECTOR RESIGNED |
05/02/915 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
03/04/903 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
03/04/903 April 1990 | FULL ACCOUNTS MADE UP TO 30/09/89 |
03/04/903 April 1990 | FULL ACCOUNTS MADE UP TO 30/09/88 |
27/01/8827 January 1988 | WD 05/01/88 PD 08/10/87--------- £ SI 2@1 |
27/01/8827 January 1988 | WD 05/01/88 AD 08/10/87--------- £ SI 98@1=98 £ IC 2/100 |
07/01/887 January 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
07/01/887 January 1988 | NEW SECRETARY APPOINTED |
07/01/887 January 1988 | NEW DIRECTOR APPOINTED |
08/12/878 December 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/12/878 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/12/878 December 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/12/878 December 1987 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/12/878 December 1987 | REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 2 BACHES ST, LONDON, N1 6UB |
30/11/8730 November 1987 | ALTER MEM AND ARTS 081087 |
30/09/8730 September 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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