About

Registered Number: 03899519
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

 

Established in 1999, The Linux Centre Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Linux Centre Ltd. The companies directors are Macsween, Pamella, Clifford, Jason Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Jason Stewart 24 December 1999 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MACSWEEN, Pamella 05 April 2004 05 April 2004 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 March 2007
363a - Annual Return 21 July 2006
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 28 April 2006
GAZ1 - First notification of strike-off action in London Gazette 28 March 2006
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 13 August 2004
363a - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363a - Annual Return 23 October 2003
363a - Annual Return 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
DISS40 - Notice of striking-off action discontinued 21 August 2001
363s - Annual Return 16 August 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.