LINETEN LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England
StatusACTIVE
Company No.06834644
CategoryPrivate Limited Company
Incorporated03 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

LINETEN LIMITED is an active private limited company with number 06834644. It was incorporated 15 years, 2 months, 12 days ago, on 03 March 2009. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England.



Company Fillings

Resolution

Date: 16 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nj Investco 2 Limited

Change date: 2023-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440009

Charge creation date: 2023-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440008

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 22 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440008

Charge creation date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-30

Psc name: Nj Investco 2 Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Catton

Change date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nj Investco 2 Limited

Notification date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Klein

Change date: 2023-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440007

Charge creation date: 2022-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440006

Charge creation date: 2022-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 24 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440005

Charge creation date: 2022-11-24

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Catton

Notification date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolas James Roach

Cessation date: 2022-09-30

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440004

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 3,437,005.78 GBP

Date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 2,577,754.33 GBP

Date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Nicolas James Roach

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-19

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 639,254.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 339,254.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 39,254.33 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Robbins

Appointment date: 2022-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Klein

Appointment date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Gregory Victor Mccall

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Michael Forster

Termination date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-26

Officer name: Robert Patrick Kelvin Clarkson

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Capital : 36,522.09 GBP

Date: 2022-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Brendan Michael Forster

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Joseph Cropper

Change date: 2022-06-01

Documents

View document PDF

Memorandum articles

Date: 30 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Paul Spanswick

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-08

Capital : 32,693.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-08

Capital : 24,181.52 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 22,815.4 GBP

Date: 2022-04-05

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 19,810.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Capital : 17,761.69 GBP

Date: 2022-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-11

Charge number: 068346440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440003

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 14 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-14

Capital : 13,663.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 13,583.26 GBP

Date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 13,189.64 GBP

Date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068346440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440003

Charge creation date: 2021-10-11

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Capital : 13,157.61 GBP

Date: 2021-09-28

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Nicholas David Willcox

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Capital : 12,917.39 GBP

Date: 2021-05-20

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 12,809.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 12,793.81 GBP

Date: 2021-05-19

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 12,553.57 GBP

Date: 2021-05-19

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 18 May 2021

Category: Capital

Type: SH01

Date: 2021-05-18

Capital : 12,457.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Date: 2021-05-17

Capital : 12,355.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Capital : 12,195.59 GBP

Date: 2021-05-17

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 12,179.57 GBP

Date: 2021-05-14

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 12,115.51 GBP

Date: 2021-05-14

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 12,069.39 GBP

Date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 12,037.36 GBP

Date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Date: 2021-05-13

Capital : 12,011.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 12,002.13 GBP

Date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 13 May 2021

Category: Capital

Type: SH01

Capital : 11,587.01 GBP

Date: 2021-05-13

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Capital : 11,567.79 GBP

Date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Date: 2021-05-12

Capital : 11,561.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Capital : 11,545.36 GBP

Date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Date: 2021-05-12

Capital : 11,513.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Capital : 11,193.02 GBP

Date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 18 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068346440002

Charge creation date: 2021-03-18

Documents

View document PDF


Some Companies

FOREM HOLDINGS LIMITED

FRIARS GATE,SHIRLEY,B90 4BN

Number:06459902
Status:ACTIVE
Category:Private Limited Company

J & A DUNBAR

LOCKERBIE,,

Number:SL000351
Status:ACTIVE
Category:Limited Partnership

K & G FOOD SERVICES LTD

2ND FLOOR KATHERINE HOUSE,POTTERS BAR,EN6 2JD

Number:06812692
Status:ACTIVE
Category:Private Limited Company

PARTLANDER4X4 LIMITED

26 HARDWICK,WELLINGBOROUGH,NN9 5AL

Number:11953735
Status:ACTIVE
Category:Private Limited Company

RAY MARKETING LTD

40A MANOR ROAD,POTTERS BAR,EN6 1DQ

Number:10802934
Status:ACTIVE
Category:Private Limited Company

SKIN ENRICH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10580134
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