Advanced company searchLink opens in new window

LINEWORX LIMITED

Company number 09374066

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)
11 Oct 2018 AD01 Registered office address changed from C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE England to Unit 29, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ on 11 October 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
06 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 30 April 2018
27 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 AD01 Registered office address changed from 7 Purton Road Horsham RH12 2HB England to C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE on 8 February 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Oct 2016 AD01 Registered office address changed from Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX to 7 Purton Road Horsham RH12 2HB on 22 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Feb 2016 TM01 Termination of appointment of David Sean Baron Roberts as a director on 1 February 2016
25 Feb 2016 AP01 Appointment of Mr Scott John Chamberlain as a director on 1 February 2016
11 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from Basepoint Centre Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL England to Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX on 21 August 2015
20 Aug 2015 AD01 Registered office address changed from 2nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL to Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX on 20 August 2015
15 May 2015 AP01 Appointment of Mr David Sean Baron Roberts as a director on 19 March 2015
07 Apr 2015 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2Nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL on 7 April 2015
02 Apr 2015 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 19 March 2015
02 Apr 2015 TM01 Termination of appointment of Olswang Directors 2 Limited as a director on 19 March 2015
02 Apr 2015 TM01 Termination of appointment of Christopher Alan Mackie as a director on 19 March 2015
02 Apr 2015 TM01 Termination of appointment of Olswang Directors 1 Limited as a director on 19 March 2015
19 Mar 2015 CERTNM Company name changed newincco 1349 LIMITED\certificate issued on 19/03/15
  • NM04 ‐ Change of name by provision in articles
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1