LINESTREAM LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

28/12/2228 December 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MAY / 22/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MAY / 22/02/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY / 22/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAY / 22/02/2019

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM STILWELL GRAY 14 - 30 CITY BUSINESS CENTRE HYDE STREET, WINCHESTER HANTS SO23 7TA

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAY / 03/05/2010

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAY / 03/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAY / 23/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 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