Linet Uk Ltd was registered on 19 September 2007 and are based in Fareham. Linet Uk Ltd has 9 directors listed as Dymott, Neil, Chýňava, Pavel, King, Scott, Aldlex Limited, Carter, Gillian, Frolik, Zbynek, Horak, Jan, Mattocks, Marcus Alexander, Nováček, Josef in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHÝŇAVA, Pavel | 24 November 2014 | - | 1 |
CARTER, Gillian | 14 April 2008 | 30 April 2011 | 1 |
FROLIK, Zbynek | 01 October 2007 | 01 October 2019 | 1 |
HORAK, Jan | 01 October 2007 | 23 February 2015 | 1 |
MATTOCKS, Marcus Alexander | 13 March 2012 | 19 December 2014 | 1 |
NOVÁČEK, Josef | 23 February 2015 | 05 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYMOTT, Neil | 20 October 2014 | - | 1 |
KING, Scott | 03 April 2013 | 20 October 2014 | 1 |
ALDLEX LIMITED | 19 September 2007 | 01 October 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 17 January 2020 | |
PARENT_ACC - N/A | 17 January 2020 | |
GUARANTEE2 - N/A | 17 January 2020 | |
GUARANTEE2 - N/A | 14 December 2019 | |
AGREEMENT2 - N/A | 14 December 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 03 January 2019 | |
PARENT_ACC - N/A | 03 January 2019 | |
GUARANTEE2 - N/A | 03 January 2019 | |
AGREEMENT2 - N/A | 03 January 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 09 January 2018 | |
PARENT_ACC - N/A | 09 January 2018 | |
AGREEMENT2 - N/A | 19 December 2017 | |
GUARANTEE2 - N/A | 19 December 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AGREEMENT2 - N/A | 10 February 2017 | |
AGREEMENT2 - N/A | 20 January 2017 | |
AGREEMENT2 - N/A | 05 January 2017 | |
PARENT_ACC - N/A | 29 December 2016 | |
GUARANTEE2 - N/A | 29 December 2016 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 18 January 2016 | |
PARENT_ACC - N/A | 18 January 2016 | |
GUARANTEE2 - N/A | 18 January 2016 | |
AGREEMENT2 - N/A | 18 January 2016 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
AP01 - Appointment of director | 11 November 2015 | |
AR01 - Annual Return | 29 October 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
AP01 - Appointment of director | 03 March 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 28 October 2014 | |
PARENT_ACC - N/A | 28 October 2014 | |
AP03 - Appointment of secretary | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AGREEMENT2 - N/A | 21 February 2014 | |
GUARANTEE2 - N/A | 21 February 2014 | |
RP04 - N/A | 30 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AP03 - Appointment of secretary | 03 April 2013 | |
TM02 - Termination of appointment of secretary | 03 April 2013 | |
AUD - Auditor's letter of resignation | 22 November 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
TM01 - Termination of appointment of director | 30 March 2012 | |
RESOLUTIONS - N/A | 28 March 2012 | |
SH01 - Return of Allotment of shares | 28 March 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 March 2012 | |
SH19 - Statement of capital | 28 March 2012 | |
CAP-SS - N/A | 28 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 13 June 2011 | |
TM01 - Termination of appointment of director | 16 May 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
225 - Change of Accounting Reference Date | 28 October 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
NEWINC - New incorporation documents | 19 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 April 2008 | Outstanding |
N/A |
Rent deposit deed | 30 January 2008 | Outstanding |
N/A |