About

Registered Number: 02149371
Date of Incorporation: 22/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Suite 301 Stanmore Bic, Stanmore Place, Howard Road, Stanmore, HA7 1GB,

 

Founded in 1987, Lineremote Ltd are based in Stanmore. We don't currently know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Thomas Brian N/A - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Elizabeth Nellie N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 20 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 26 January 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 October 2007
AAMD - Amended Accounts 05 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 03 October 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 12 January 2000
363s - Annual Return 24 December 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 November 1994
AUD - Auditor's letter of resignation 08 October 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 31 May 1992
363a - Annual Return 08 January 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 22 November 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
363 - Annual Return 12 January 1990
MEM/ARTS - N/A 10 August 1989
RESOLUTIONS - N/A 15 June 1989
PUC 2 - N/A 27 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1988
288 - N/A 12 November 1987
288 - N/A 12 November 1987
287 - Change in situation or address of Registered Office 12 November 1987
NEWINC - New incorporation documents 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.