About

Registered Number: 01754363
Date of Incorporation: 20/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Moorfield House, Moorfield Close, Yeadon, Leeds ,, LS19 7YA

 

Based in Leeds ,, Linetime Ltd was setup in 1983, it's status at Companies House is "Active". There are 10 directors listed as Smith, Lloyd Adrian, Boland, David, Klejnow, Anne Frances, Snee, Jane Alice, Black, Kenneth Michael, Burrill, John, Klejnow, Tony Alexander, Snee, Philip Anthony, Taylor-parker, Stephen, Wriglesworth, Stephen Alan for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAND, David 20 February 2020 - 1
BLACK, Kenneth Michael N/A 31 January 1992 1
BURRILL, John N/A 23 July 2014 1
KLEJNOW, Tony Alexander N/A 20 February 2020 1
SNEE, Philip Anthony N/A 20 February 2020 1
TAYLOR-PARKER, Stephen N/A 31 March 1995 1
WRIGLESWORTH, Stephen Alan N/A 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lloyd Adrian 20 February 2020 - 1
KLEJNOW, Anne Frances 10 July 2015 20 February 2020 1
SNEE, Jane Alice 10 July 2015 20 February 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AP03 - Appointment of secretary 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 10 February 2020
PSC02 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 29 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 May 2016
AP03 - Appointment of secretary 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 May 2015
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 12 June 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 13 June 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 07 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 18 June 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 11 April 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 04 August 1995
288 - N/A 23 May 1995
288 - N/A 06 March 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 17 July 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 16 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 02 October 1990
287 - Change in situation or address of Registered Office 22 August 1990
288 - N/A 10 May 1990
RESOLUTIONS - N/A 03 July 1989
123 - Notice of increase in nominal capital 03 July 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 02 September 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
363 - Annual Return 16 September 1987
287 - Change in situation or address of Registered Office 11 March 1987
MEM/ARTS - N/A 04 October 1983
MISC - Miscellaneous document 20 September 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.