Linear Property Developments Ltd was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Linear Property Developments Ltd has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEGGE, Fleur Louise | 21 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 10 July 2017 | |
RESOLUTIONS - N/A | 28 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2017 | |
SH19 - Statement of capital | 28 March 2017 | |
CAP-SS - N/A | 28 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AR01 - Annual Return | 11 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 12 July 2014 | |
AD01 - Change of registered office address | 12 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 August 2013 | |
AD01 - Change of registered office address | 11 August 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA01 - Change of accounting reference date | 08 June 2012 | |
AR01 - Annual Return | 19 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
AA - Annual Accounts | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AA - Annual Accounts | 06 August 2010 | |
SH01 - Return of Allotment of shares | 06 August 2010 | |
AR01 - Annual Return | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 29 July 2008 | |
RESOLUTIONS - N/A | 03 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
123 - Notice of increase in nominal capital | 03 July 2008 | |
363a - Annual Return | 23 June 2008 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 14 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
363s - Annual Return | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
AA - Annual Accounts | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 18 June 2003 | |
225 - Change of Accounting Reference Date | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of subordination of loans | 28 January 2011 | Outstanding |
N/A |
Mortgage deed (corporate-no floating charge) | 28 January 2011 | Outstanding |
N/A |
Legal charge | 27 January 2006 | Outstanding |
N/A |
Legal charge | 18 August 2004 | Outstanding |
N/A |
Legal charge | 18 August 2004 | Outstanding |
N/A |
Legal charge | 31 December 2003 | Outstanding |
N/A |