LINETIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

11/08/2511 August 2025 NewRegistration of charge 017543630003, created on 2025-08-10

View Document

25/07/2525 July 2025 NewRegistered office address changed from First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England to First Floor Trimbridge House Trim Street Bath BA1 1HB on 2025-07-25

View Document

25/07/2525 July 2025 NewResolutions

View Document

01/04/251 April 2025 Registered office address changed from Moorfield House Moorfield Close Yeadon Leeds , LS19 7YA to First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB on 2025-04-01

View Document

06/11/246 November 2024 Satisfaction of charge 017543630002 in full

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Joseph Sanderson as a director on 2024-06-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Accounts for a small company made up to 2023-06-30

View Document

16/06/2416 June 2024 Appointment of Mr Antonio Giacomo Ghiazza as a director on 2024-06-16

View Document

16/06/2416 June 2024 Appointment of Mr Christopher David Champion as a director on 2024-06-16

View Document

20/05/2420 May 2024 Termination of appointment of Richard Dirk Hugo-Hamman as a director on 2024-05-20

View Document

13/09/2313 September 2023 Appointment of Mr Antonio Giacomo Ghiazza as a secretary on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Shelley Maree Burger as a secretary on 2023-09-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/04/2327 April 2023 Notification of Leap Legal Software Ltd as a person with significant control on 2023-03-31

View Document

27/04/2327 April 2023 Cessation of Linetime Holdings Limited as a person with significant control on 2023-03-31

View Document

26/04/2326 April 2023 Appointment of Richard Dirk Hugo-Hamman as a director on 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of David Hill as a director on 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of David Boland as a director on 2023-03-31

View Document

26/04/2326 April 2023 Appointment of John Edward Espley as a director on 2023-03-31

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/02/2310 February 2023 Director's details changed for David Hill on 2022-11-22

View Document

07/10/227 October 2022 Termination of appointment of Stephen Paul Wood as a director on 2022-03-10

View Document

07/10/227 October 2022 Appointment of David Hill as a director on 2022-03-10

View Document

07/10/227 October 2022 Appointment of Shelley Maree Burger as a secretary on 2022-03-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Lloyd Adrian Smith as a secretary on 2022-03-04

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/1929 April 2019 31/01/19 AUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

17/04/1817 April 2018 31/01/18 AUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/01/17 AUDITED ABRIDGED

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP SNEE

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS ANNE FRANCES KLEJNOW

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS JANE ALICE SNEE

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BURRILL

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SNEE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALEXANDER KLEJNOW / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRILL / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY SNEE / 21/12/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/01

View Document

11/10/9011 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: TECHNICO HOUSE RICHARDSHAW LANE PUDSEY LEEDS LS28 6AA

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 NC INC ALREADY ADJUSTED

View Document

03/07/893 July 1989 £ NC 100/10000 12/06/

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: CONCOURSE HOUSE THREE 432 DEWSBURY RD LEEDS 11

View Document

04/10/834 October 1983 MEMORANDUM OF ASSOCIATION

View Document

20/09/8320 September 1983 CERTIFICATE OF INCORPORATION

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