LINEVALE LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WISEMAN

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROSEN / 26/07/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/09/9810 September 1998 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