LINEAR GUIDANCE ILLUMINATION LIMITED
Status | ACTIVE |
Company No. | 08741314 |
Category | Private Limited Company |
Incorporated | 21 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2018 |
Years | 5 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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 25 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Administrative restoration company
Date: 13 Mar 2019
Category: Restoration
Type: RT01
Documents
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
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Mortgage satisfy charge full
Date: 30 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087413140001
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
PARK HOUSE BUSINESS CENTRE,ELGIN,IV30 1JB
Number: | SO302669 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10331922 |
Status: | ACTIVE |
Category: | Private Limited Company |