LINES CONSULTING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/184 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM FIRST FLOOR UNIT 3 KILLINGBECK COURT KILLINGBECK OFFICE VILLAGE LEEDS LS14 6FD

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 18 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ

View Document

07/06/137 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRERETON

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE VICTORIA LINES / 22/04/2010

View Document

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

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED BISCUIT PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED BISCUIT MARKETING LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

11/04/0611 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED BISCUIT PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 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