LINELAUNCH LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/02/2423 February 2024 Registered office address changed from P O Box 2076 Lynstock House Lynstock Way Bolton Greater Manchester BL6 4SA to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2024-02-23

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/01/1615 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 07/01/2011

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR YAKUB IBRAHIM PATEL

View Document

10/05/1010 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GORGEMEAD LIMITED / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: CHEETWOOD HOUSE CHEETWOOD ROAD CHEETHAM MANCHESTER M8 8AQ

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

05/02/015 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 EXEMPTION FROM APPOINTING AUDITORS 27/09/93

View Document

26/10/9326 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/02/9210 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 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