LINE CORPORATION LIMITED

21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, United Kingdom
StatusDISSOLVED
Company No.06698939
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 9 days

SUMMARY

LINE CORPORATION LIMITED is an dissolved private limited company with number 06698939. It was incorporated 15 years, 8 months, 17 days ago, on 16 September 2008 and it was dissolved 3 years, 9 days ago, on 25 May 2021. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Mark Fitzpatrick Keegan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Patrick Keegan

Termination date: 2020-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rotherham Taylor Limited

Notification date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP

Change date: 2020-09-29

Old address: Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN England

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Thomas Patrick Keegan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Patrick Keegan

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Patrick Keegan

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Barton

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Patrick Keegan

Appointment date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Mr Mark Fitzpatrick Keegan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Patrick Keegan

Notification date: 2017-09-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

New address: Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN

Change date: 2016-12-09

Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barton

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Fitzpatrick Keegan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Barton

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Barton

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 SOUTHERN ROAD (FREEHOLD) LIMITED

NAPIER MANAGEMENT SERVICES,BUSINESS PARK FORDINGBRIDGE,SP6 1BZ

Number:06324499
Status:ACTIVE
Category:Private Limited Company

ASHCROFT COURT FREEHOLD COMPANY LIMITED

304 CINNAMON WHARF,LONDON,SE1 2YJ

Number:05632730
Status:ACTIVE
Category:Private Limited Company

DEALER DEVELOPMENTS LTD

59 MARQUIS COURT,CARDIFF,CF11 0AF

Number:10523002
Status:ACTIVE
Category:Private Limited Company

LE-PREVOST PROPERTIES LIMITED

30 VICARAGE ROAD,TORQUAY,TQ2 6HX

Number:03770465
Status:ACTIVE
Category:Private Limited Company

POLITRADE LIMITED

10 WALHAM RISE,LONDON,SW19 7QY

Number:11407301
Status:ACTIVE
Category:Private Limited Company

SILVERLINE LIFTING SOLUTIONS LTD

ARNHALL,ALEXANDRIA,G83 9AS

Number:SC571887
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