About

Registered Number: 05348644
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 88 Betham Road, Greenford, Middlesex, UB6 8SA

 

Linecord Ltd was setup in 2005, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Madhukant Karsandas 23 February 2005 - 1
HIRANI, Manher Karsandas 23 February 2005 - 1
HIRANI, Vrajlal 23 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 17 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
RESOLUTIONS - N/A 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 2010 Outstanding

N/A

Debenture 16 August 2010 Outstanding

N/A

Legal mortgage 06 March 2006 Outstanding

N/A

Debenture 03 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.