Advanced company searchLink opens in new window

LINEBROKER LIMITED

Company number 07872733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
05 Sep 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House Cornhill London EC3V 3NG on 5 September 2023
12 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
17 Jul 2020 CH01 Director's details changed for Mr John Ross Dowbiggin on 17 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Ian Christopher Smith on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from 10 Byron Close Stafford ST16 3NY England to International House 24 Holborn Viaduct London EC1A 2BN on 10 July 2020
01 Jul 2020 PSC07 Cessation of Ian Christopher Smith as a person with significant control on 22 June 2020
01 Jul 2020 PSC01 Notification of John Ross Dowbiggin as a person with significant control on 22 June 2020
30 Jun 2020 AP01 Appointment of Mr John Ross Dowbiggin as a director on 22 June 2020
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2019 AD02 Register inspection address has been changed from Dairy Cottage Pains Hill Oxted Surrey RH8 0RG United Kingdom to 10 Byron Close Stafford ST16 3NY
05 Jul 2019 PSC07 Cessation of Barry Robert Ashdown as a person with significant control on 12 June 2019
05 Jul 2019 PSC01 Notification of Ian Christopher Smith as a person with significant control on 12 June 2019
05 Jul 2019 AD01 Registered office address changed from Dairy Cottage Pains Hill Oxted Surrey RH8 0RG United Kingdom to 10 Byron Close Stafford ST16 3NY on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Barry Robert Ashdown as a director on 12 June 2019
05 Jul 2019 TM02 Termination of appointment of Barry Ashdown as a secretary on 12 June 2019