APPROACHLINE LIMITED

Register to unlock more data on OkredoRegister

APPROACHLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867336

Incorporation date

29/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon14/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon21/01/2021
Registration of charge 028673360002, created on 2021-01-15
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/11/2019
Director's details changed for Mr Colin John Butcher on 2019-11-12
dot icon13/11/2019
Change of details for Mr Colin John Butcher as a person with significant control on 2019-11-12
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/12/2018
Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 2018-12-12
dot icon22/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon17/09/2018
Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 2018-09-17
dot icon06/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 2018-07-23
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon26/01/2018
Confirmation statement made on 2017-10-29 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon06/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Anthony Mullin as a secretary
dot icon23/08/2011
Termination of appointment of Anthony Mullin as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/07/2011
Total exemption small company accounts made up to 2009-11-30
dot icon06/07/2011
Registered office address changed from 1 Batemans Row London EC2A 3HH on 2011-07-06
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon01/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon11/02/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon11/02/2010
Director's details changed for Anthony Robert Mullin on 2010-01-01
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon05/02/2010
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Return made up to 29/10/08; full list of members
dot icon09/04/2009
Return made up to 29/10/07; full list of members
dot icon09/04/2009
Director's change of particulars / colin butcher / 01/10/2007
dot icon01/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/02/2008
Return made up to 29/10/06; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/03/2006
Return made up to 29/10/05; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon24/05/2005
Return made up to 29/10/04; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2003-11-30
dot icon29/07/2004
Return made up to 29/10/03; no change of members
dot icon27/05/2004
Total exemption small company accounts made up to 2002-11-30
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: kemp house 152-160 city road london EC1V 2DW
dot icon04/02/2004
Registered office changed on 04/02/04 from: 102 euston street london NW1 2HA
dot icon11/09/2003
Secretary's particulars changed;director's particulars changed
dot icon11/09/2003
Return made up to 29/10/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/05/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 29/10/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-11-30
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
Secretary resigned;director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon14/11/2000
Return made up to 29/10/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-11-30
dot icon16/02/2000
Return made up to 29/10/99; full list of members
dot icon19/01/2000
New director appointed
dot icon29/06/1999
Accounts for a small company made up to 1998-11-30
dot icon04/01/1999
Return made up to 29/10/98; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1997-11-30
dot icon30/01/1998
Return made up to 29/10/97; full list of members
dot icon26/06/1997
Accounts for a small company made up to 1996-11-30
dot icon14/01/1997
Registered office changed on 14/01/97 from: 113 euston street london NW1 2EX
dot icon14/01/1997
Return made up to 29/10/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-11-30
dot icon23/01/1996
Return made up to 29/10/95; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1994-11-30
dot icon15/08/1995
Director resigned;new director appointed
dot icon15/08/1995
New secretary appointed
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/11/1994
Return made up to 29/10/94; full list of members
dot icon16/03/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon08/12/1993
Ad 19/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/1993
Accounting reference date notified as 31/12
dot icon03/12/1993
Director resigned;new director appointed
dot icon03/12/1993
New secretary appointed;new director appointed
dot icon03/12/1993
Secretary resigned;new director appointed
dot icon03/12/1993
New director appointed
dot icon03/12/1993
Registered office changed on 03/12/93 from: 83 leonard street london EC2A 4QS
dot icon29/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-44.14 % *

* during past year

Cash in Bank

£3,726.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
640.39K
-
0.00
10.02K
-
2022
1
639.65K
-
0.00
6.67K
-
2023
1
638.76K
-
0.00
3.73K
-
2023
1
638.76K
-
0.00
3.73K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

638.76K £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.73K £Descended-44.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Colin John
Director
30/11/1994 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPROACHLINE LIMITED

APPROACHLINE LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROACHLINE LIMITED?

toggle

APPROACHLINE LIMITED is currently Active. It was registered on 29/10/1993 .

Where is APPROACHLINE LIMITED located?

toggle

APPROACHLINE LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does APPROACHLINE LIMITED do?

toggle

APPROACHLINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does APPROACHLINE LIMITED have?

toggle

APPROACHLINE LIMITED had 1 employees in 2023.

What is the latest filing for APPROACHLINE LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2024-11-30.