LINEVIEW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewPurchase of own shares.

View Document

17/07/2517 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2025-07-07

View Document

17/06/2517 June 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

05/06/255 June 2025 Purchase of own shares.

View Document

02/06/252 June 2025 Cancellation of shares. Statement of capital on 2025-05-27

View Document

01/05/251 May 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-23

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

14/04/2514 April 2025 Change of details for Dcir Holdings Limited as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

18/03/2518 March 2025 Director's details changed for Mr David George Quantrell on 2025-03-17

View Document

18/03/2518 March 2025 Purchase of own shares.

View Document

12/03/2512 March 2025 Resolutions

View Document

10/03/2510 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

06/03/256 March 2025 Resolutions

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-01-06

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2024-11-19

View Document

24/01/2524 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Resolutions

View Document

31/07/2431 July 2024 Cancellation of shares. Statement of capital on 2024-07-19

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-05-29

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

24/04/2424 April 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Cessation of Iopsis Limited as a person with significant control on 2023-11-14

View Document

11/03/2411 March 2024 Purchase of own shares.

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2024-02-23

View Document

17/02/2417 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-15 with updates

View Document

09/02/249 February 2024 Sub-division of shares on 2023-11-14

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Cancellation of shares. Statement of capital on 2023-11-14

View Document

15/12/2315 December 2023 Purchase of own shares.

View Document

14/12/2314 December 2023 Sub-division of shares on 2023-11-14

View Document

13/12/2313 December 2023 Change of share class name or designation

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Sub-division of shares on 2023-11-14

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

01/12/231 December 2023 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Particulars of variation of rights attached to shares

View Document

28/11/2328 November 2023 Termination of appointment of Andrew Edward Giles as a director on 2023-11-14

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Mr Steffen Kastner as a director on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Mr Richard Davies as a director on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Mr David George Quantrell as a director on 2023-11-14

View Document

28/11/2328 November 2023 Appointment of Mr Steven Paul Adams as a director on 2023-11-14

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 ADOPT ARTICLES 31/03/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 45A LINTHURST ROAD BARNT GREEN BIRMINGHAM B45 8JL UNITED KINGDOM

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM OFFICE 3 HAVEN PASTURES LIVERIDGE HILL HENLEY-IN-ARDEN WARWICKSHIRE B95 5QS

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN CUTLER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY DAWN CUTLER

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 7500

View Document

16/08/1116 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELIZABETH CUTLER / 13/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER ROWLEDGE / 13/12/2009

View Document

01/02/101 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 £ NC 1000/10000 30/11/

View Document

30/12/0430 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 30/11/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 2 KING STREET SUDBURY SUFFOLK CO10 2EB

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 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