LINEBASE LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-02-02. Officer name: Mr Jawad Merali. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Officers. Change date: 2023-02-02. Officer name: Mr Jawad Mohamed Merali. 2024-01-16 View Report
Officers. Officer name: Mrs Asiya Merali. Change date: 2023-02-02. 2024-01-16 View Report
Officers. Change date: 2022-08-22. Officer name: Mr Riazali Esmail. 2024-01-16 View Report
Accounts. Accounts type small. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Accounts. Accounts type small. 2022-12-16 View Report
Persons with significant control. Psc name: The Fairview Group (Uk) Limited. Change date: 2022-08-22. 2022-08-22 View Report
Address. New address: 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX. Old address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England. Change date: 2022-08-22. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2020-02-06 View Report
Address. Old address: C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2019-11-20. New address: 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-10-11 View Report
Officers. Appointment date: 2019-02-27. Officer name: Mr Riazali Esmail. 2019-02-27 View Report
Persons with significant control. Psc name: The Fairview Group (Uk) Limited. Notification date: 2018-02-26. 2019-01-28 View Report
Persons with significant control. Cessation date: 2018-02-26. Psc name: Jawad Mohamed Merali. 2019-01-28 View Report
Persons with significant control. Cessation date: 2018-02-26. Psc name: Asiya Merali. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Resolution. Description: Resolutions. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Officers. Change date: 2018-01-11. Officer name: Mrs Asiya Walji. 2018-01-11 View Report
Capital. Capital allotment shares. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-10-23 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2014-11-08 View Report
Address. Old address: C/O Capital Tax Accountants Limited Suite 2 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom. New address: C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2014-09-29. 2014-09-29 View Report
Officers. Termination date: 2014-09-29. Officer name: Riazali Esmail. 2014-09-29 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Address. Old address: C/O Capital Tax Accountants Ltd Suite 2 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change date: 2014-07-12. 2014-07-12 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Officers. Change date: 2012-09-17. Officer name: Mr Jawad Merali. 2012-10-30 View Report
Officers. Change date: 2012-09-17. Officer name: Mrs Asiya Walji. 2012-10-30 View Report
Officers. Officer name: Mr Jawad Merali. Change date: 2012-09-17. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-07-14 View Report
Annual return. With made up date full list shareholders. 2011-10-29 View Report
Address. Old address: 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ. Change date: 2011-08-31. 2011-08-31 View Report
Accounts. Change account reference date company current extended. 2011-08-30 View Report
Capital. Capital allotment shares. 2011-05-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-24 View Report