LINEBUSH IV LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04011086
CategoryPrivate Limited Company
Incorporated08 Jun 2000
Age23 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution29 Apr 2020
Years4 years, 17 days

SUMMARY

LINEBUSH IV LIMITED is an dissolved private limited company with number 04011086. It was incorporated 23 years, 11 months, 8 days ago, on 08 June 2000 and it was dissolved 4 years, 17 days ago, on 29 April 2020. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2019

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Old address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2019-02-21

Old address: Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Blair

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Tracey Clements

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tesco Services Limited

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Jonny Mcquarrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Steven Blair

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonny Mcquarrie

Appointment date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Andrew Paul King

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Benjamin Williams

Termination date: 2017-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: Apex Road Brownhills Walsall West Midlands WS8 7TS

New address: Apex Road Brownhills Walsall West Midlands WS8 7HU

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2016

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2016

Category: Address

Type: AD02

Old address: Tesco Plc Tesco House Cheshunt Hertfordshire England EN8 9SL England

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Williams

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mrs Tracey Clements

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Reed

Termination date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-29

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Edward Everitt

Change date: 2015-12-29

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Andrew King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Jonathan Mark Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Everitt

Change date: 2012-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bytheway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Neville-Rolfe

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Change account reference date company

Date: 29 Aug 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 05 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 28 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Trevor Bytheway

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Lucy Jeanne Neville-Rolfe

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Reed

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jayne Barton

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Linsell

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stokoe

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Address

Type: AD01

Old address: Mills House 7-11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX

Change date: 2011-06-17

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Furness

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Moules

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mills

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stokoe

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mills

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Middleton

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lurie

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Walker

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2009

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 27 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-27

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 122

Description: S-div 01/10/07

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ALLENS COOKSTOWN LTD

52 WILLIAM STREET,COOKSTOWN,BT80 8NB

Number:NI065577
Status:ACTIVE
Category:Private Limited Company

EMPORIUM INTERNET LIMITED

C/O B&C ASSOCIATES LTD CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10197760
Status:LIQUIDATION
Category:Private Limited Company

MARNICHOLSON (ONNY VIEW) LIMITED

81 TEME STREET,TENBURY WELLS,WR15 8AE

Number:11131271
Status:ACTIVE
Category:Private Limited Company

SREST INFORMATION TECHNOLOGY PRIVATE LIMITED

409 AUTUMN GROOVE,KANDIVLI-EAST,

Number:FC029917
Status:ACTIVE
Category:Other company type

STERLING OVERSEAS LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11189496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIVOLI PLACE MANAGEMENT COMPANY (CHELTENHAM) LIMITED

WALMER HOUSE, 32 BATH STREET,GLOUCESTERSHIRE,GL50 1YA

Number:02859205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source