DOUBLE LINE LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09689475
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

DOUBLE LINE LIMITED is an active private limited company with number 09689475. It was incorporated 8 years, 9 months, 11 days ago, on 16 July 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Weber

Change date: 2023-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom

Change date: 2023-01-23

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-23

Officer name: Mr Michael Weber

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096894750001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 096894750001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Weber

Change date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Weber

Change date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: 45 Bramham Gardens London SW5 0HQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY POWER INVESTMENTS LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:08055624
Status:ACTIVE
Category:Private Limited Company

BOYLESPORTS (UK) LIMITED

C/O DAVID ZEFFMAN CANNON PLACE,LONDON,EC4N 6AF

Number:04386537
Status:ACTIVE
Category:Private Limited Company

E. G. MARTIN LIMITED

44 VICTORY RD,WESTBURY,BA13 4JL

Number:00852666
Status:ACTIVE
Category:Private Limited Company

LONDON HOTEL PARTNER LTD

317 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:08848723
Status:ACTIVE
Category:Private Limited Company

PODCONSULT LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07644711
Status:ACTIVE
Category:Private Limited Company

QUICK TRIP LTD

7 KINGSHILL AVENUE,ST. ALBANS,AL4 9QE

Number:11789878
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