About

Registered Number: 06376343
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 11 Brunel Way, Fareham, Hampshire, PO15 5TX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 April 2008 Outstanding

N/A

Rent deposit deed 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.