Advanced company searchLink opens in new window

LINEA EN2 LTD

Company number 10363522

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)
30 Oct 2018 MR01 Registration of charge 103635220006, created on 29 October 2018
30 Oct 2018 MR01 Registration of charge 103635220007, created on 29 October 2018
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Aug 2018 PSC02 Notification of Linea Property Ltd as a person with significant control on 1 August 2018
03 Aug 2018 PSC07 Cessation of Stark Investments Ltd as a person with significant control on 1 August 2018
03 Aug 2018 PSC07 Cessation of Gs and Co Limited as a person with significant control on 1 August 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
23 May 2017 MR01 Registration of charge 103635220002, created on 18 May 2017
23 May 2017 MR01 Registration of charge 103635220001, created on 18 May 2017
23 May 2017 MR01 Registration of charge 103635220003, created on 18 May 2017
23 May 2017 MR01 Registration of charge 103635220004, created on 18 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 10
02 Mar 2017 CH01 Director's details changed for Mr Antony David Stark on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Gavin Hadleigh Sherman on 2 March 2017
17 Feb 2017 AD01 Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF United Kingdom to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 17 February 2017
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 2