BETTER LINES LIMITED

Register to unlock more data on OkredoRegister

BETTER LINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525748

Incorporation date

11/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Laurent House, Milbourne Lane, Esher KT10 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Registered office address changed from 2 Warren Cottages Woodland Way Kingswood Tadworth Surrey KT20 6NN to Laurent House Milbourne Lane Esher KT10 9DU on 2021-03-19
dot icon19/03/2021
Termination of appointment of Peter Michael Walker Da Costa as a secretary on 2011-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon20/07/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registered office address changed from 14 St Raphael Place Clements Park Brentwood Essex CM14 5GA on 2014-06-17
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Registered office address changed from 301 Ongar Road Brentwood Essex CM15 9HP England on 2013-05-24
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Registered office address changed from 56 Richmond Park Road Kingston upon Thames Surrey KT2 6AJ United Kingdom on 2011-11-16
dot icon10/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr James Paton Murray on 2010-03-22
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 11/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 11/03/08; full list of members
dot icon05/01/2009
Return made up to 11/03/07; full list of members
dot icon23/12/2008
Secretary's change of particulars / peter da costa / 06/10/2006
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Registered office changed on 23/12/2008 from 6 effingham road long ditton surbiton surrey KT6 5JY
dot icon23/12/2008
Director's change of particulars / james murray / 23/12/2008
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 11/03/06; full list of members
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Secretary resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 11/03/05; full list of members
dot icon21/03/2005
Return made up to 11/03/04; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: ground floor 15 the birches mannings heath horsham west sussex RH13 6JT
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 11/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2002
Registered office changed on 16/01/02 from: 66 worcester park road worcester park surrey KT4 7QD
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: 1ST floor 5 sundial court tolworth rise south surbiton surrey KT5 9NN
dot icon09/05/2000
Return made up to 11/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 11/03/99; full list of members
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Registered office changed on 16/03/98 from: 66 worcester park road worcester park surrey KT4 7QD
dot icon16/03/1998
Director resigned
dot icon11/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.60K
-
0.00
-
-
2022
0
13.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Allan George
Secretary
31/12/2000 - 09/03/2006
104
Pratt, Allan George
Secretary
11/03/1998 - 11/03/1998
104
Da Costa, Peter Michael Walker
Secretary
09/03/2006 - 30/06/2011
1
KNEWCO LIMITED
Nominee Director
11/03/1998 - 11/03/1998
71
Murray, James Paton, Dr
Director
11/03/1998 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER LINES LIMITED

BETTER LINES LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at Laurent House, Milbourne Lane, Esher KT10 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER LINES LIMITED?

toggle

BETTER LINES LIMITED is currently Active. It was registered on 11/03/1998 .

Where is BETTER LINES LIMITED located?

toggle

BETTER LINES LIMITED is registered at Laurent House, Milbourne Lane, Esher KT10 9DU.

What does BETTER LINES LIMITED do?

toggle

BETTER LINES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BETTER LINES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-08 with no updates.