LINEPORT LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/05/234 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-04-14

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM THE VIADUCT MARGATE ROAD RAMSGATE KENT CT11 7SQ

View Document

07/05/197 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/197 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/197 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028154680003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ADOPT ARTICLES 12/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 88 TRINITY SQUARE MARGATE KENT CT9 1QD

View Document

13/07/9413 July 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 ADOPT MEM AND ARTS 21/05/93

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON. EC2A 4JB.

View Document

06/05/936 May 1993 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