LINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-08-29

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-08-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge 042688610013 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 042688610009 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 042688610010 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 042688610012 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 042688610008 in full

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-23 to 2023-08-22

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

23/08/2323 August 2023 Current accounting period shortened from 2022-08-24 to 2022-08-23

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/12/2118 December 2021 Director's details changed for Mr Simcha Asher Green on 2020-12-12

View Document

18/12/2118 December 2021 Change of details for Mr Simcha Asher Green as a person with significant control on 2020-12-12

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/05/1827 May 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042688610009

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042688610008

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042688610010

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CURRSHO FROM 29/08/2015 TO 28/08/2015

View Document

29/05/1629 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMCHA ASHER GREEN / 01/10/2009

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMCHA GREEN

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMCHA ASHER GREEN / 10/04/2015

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SIMCHA GREEN

View Document

22/09/1022 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED SIMCHA ASHER GREEN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY MORDECHAI KAHN

View Document

13/05/0913 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KAHN

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JACOB FEKETTE

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 12 ASHTEAD ROAD, LONDON, E5 9BH

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/08/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 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