LINEWATCH SECURITY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/01/2513 January 2025 Registered office address changed from Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st Helens Road Swansea SA1 4AW on 2025-01-13

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

26/05/2426 May 2024 Registered office address changed from 9 Prescott Street Bolton BL3 3LZ England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-05-26

View Document

15/05/2415 May 2024 Statement of affairs

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Change of details for Mr Usman Awan as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Usman Awan on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 11 Dobroyd Street Manchester M8 5AD England to 9 Prescott Street Bolton BL3 3LZ on 2023-06-15

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Appointment of Mr Usman Awan as a director on 2022-11-01

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Cessation of Anayat Hussain as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Notification of Usman Awan as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Anayat Hussain as a director on 2022-11-01

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Notification of Anayat Hussain as a person with significant control on 2021-08-01

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

11/11/2111 November 2021 Cessation of Usman Awan as a person with significant control on 2021-10-10

View Document

18/10/2118 October 2021 Termination of appointment of Usman Awan as a director on 2021-10-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 49 WINDERMERE AVENUE WEMBLEY HA9 8QU ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 49 WINDERMERE AVENUE WEMBLEY HA9 8QU ENGLAND

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 49 SHIRLEY ROAD MANCHESTER LANCASHIRE M8 0WB ENGLAND

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 16 HEATON STREET SALFORD M7 4AQ ENGLAND

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 49 SHIRLEY ROAD MANCHESTER M8 0WB ENGLAND

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR UMAR IRSHAD

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 197 THE HAREBREAKS WATFORD WD24 6NX ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 49 SHIRLEY ROAD MANCHESTER M8 0WB

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR UMAR IRSHAD

View Document

24/02/1524 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR USMAN AWAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NILESH PATEL

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR IMAMUL HAQUE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAUF AZIZUR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MR NILESH PATEL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR IMAMUL HAQUE

View Document

14/01/1414 January 2014 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