Advanced company searchLink opens in new window

THE LINEMASTER LIMITED

Company number 05464674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2024 DS01 Application to strike the company off the register
10 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
15 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
09 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
02 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
25 May 2018 PSC01 Notification of Steven Kenneth Lawrence Capon as a person with significant control on 6 April 2016
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 CH01 Director's details changed for Stephen Kenneth Capon on 26 May 2016
20 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
12 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015
21 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
25 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1