LINEAR GUIDANCE ILLUMINATION LIMITED

University House Oxford Square University House Oxford Square, Newbury, RG14 1JQ, Berkshire, England
StatusACTIVE
Company No.08741314
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 15 days

SUMMARY

LINEAR GUIDANCE ILLUMINATION LIMITED is an active private limited company with number 08741314. It was incorporated 10 years, 7 months, 12 days ago, on 21 October 2013 and it was dissolved 5 years, 5 months, 15 days ago, on 18 December 2018. The company address is University House Oxford Square University House Oxford Square, Newbury, RG14 1JQ, Berkshire, England.



Company Fillings

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bob Rae

Notification date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Bernard King

Notification date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Bob Rae

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bob Rae

Cessation date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2022

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-01

Officer name: Andrew Paul Maye

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bdz Investments Limited

Cessation date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-31

Psc name: Bob Rae

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2019

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Administrative restoration company

Date: 13 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdz Investments Limited

Notification date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087413140001

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Mr Bob Rae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

New address: University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ

Old address: , Unit 6 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP, England

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-22

Officer name: Mr Andrew Paul Maye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 087413140001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Old address: , Greengate House Pickwick Road, Corsham, SN13 9BY

New address: University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ

Change date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRA LTD

24 HIGH STREET,COLLIERS WOOD,SW19 2AE

Number:10415698
Status:ACTIVE
Category:Private Limited Company

BOLTON COACHWAYS & TRAVEL LIMITED

WALLSHAW STREET,,OL1 3TR

Number:01203038
Status:ACTIVE
Category:Private Limited Company

BURTON LIFT PLANNING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11724903
Status:ACTIVE
Category:Private Limited Company

DOWN TECHNICAL SERVICES LIMITED

171 HIGH STREET,GREAT YARMOUTH,NR31 6RG

Number:02159546
Status:ACTIVE
Category:Private Limited Company

GAIRLAND LLP

PARK HOUSE BUSINESS CENTRE,ELGIN,IV30 1JB

Number:SO302669
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT HALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10331922
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