About

Registered Number: 06084900
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Airflow Building Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QP

 

Line Keys Ltd was registered on 06 February 2007 and are based in High Wycombe, it's status is listed as "Liquidation". The business has no directors listed in the Companies House registry. We don't know the number of employees at Line Keys Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 03 December 2016
COCOMP - Order to wind up 05 January 2012
CERTNM - Change of name certificate 13 September 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 14 February 2010
CH02 - Change of particulars for corporate director 14 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
MEM/ARTS - N/A 19 March 2008
CERTNM - Change of name certificate 14 March 2008
225 - Change of Accounting Reference Date 08 November 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.