LINEASTRAL LIMITED

Register to unlock more data on OkredoRegister

LINEASTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314770

Incorporation date

07/11/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Armstrong Watson Third Floor, 10 South Parade, Leeds LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon22/01/2020
Final Gazette dissolved following liquidation
dot icon22/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2019
Liquidators' statement of receipts and payments to 2019-01-26
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-26
dot icon05/04/2017
Liquidators' statement of receipts and payments to 2017-01-26
dot icon14/02/2016
Liquidators' statement of receipts and payments to 2016-01-26
dot icon09/06/2015
Registered office address changed from Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 2015-06-10
dot icon07/04/2015
Liquidators' statement of receipts and payments to 2015-01-26
dot icon02/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon02/03/2015
Appointment of a voluntary liquidator
dot icon05/02/2014
Appointment of a voluntary liquidator
dot icon05/02/2014
Administrator's progress report to 2014-01-27
dot icon26/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/01/2014
Administrator's progress report to 2014-01-04
dot icon24/07/2013
Administrator's progress report to 2013-07-04
dot icon24/07/2013
Notice of extension of period of Administration
dot icon07/03/2013
Administrator's progress report to 2013-02-09
dot icon15/10/2012
Statement of affairs with form 2.14B
dot icon09/10/2012
Result of meeting of creditors
dot icon03/10/2012
Notice of completion of voluntary arrangement
dot icon25/09/2012
Statement of administrator's proposal
dot icon20/08/2012
Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG on 2012-08-21
dot icon19/08/2012
Appointment of an administrator
dot icon22/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-04
dot icon02/01/2012
Total exemption small company accounts made up to 2010-10-30
dot icon02/01/2012
Miscellaneous
dot icon31/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon17/01/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mrs Elizabeth Hazel Brosgill on 2010-06-28
dot icon01/07/2010
Director's details changed for Kathryn Anne Bues on 2010-06-28
dot icon01/07/2010
Director's details changed for Mr Neil Brosgill on 2010-06-28
dot icon17/05/2010
Accounts for a small company made up to 2009-10-31
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon06/04/2009
Accounts for a small company made up to 2008-10-25
dot icon17/07/2008
Return made up to 28/06/08; full list of members
dot icon22/06/2008
Appointment terminated director harold brosgill
dot icon17/06/2008
Accounts for a small company made up to 2007-10-27
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Return made up to 28/06/07; full list of members
dot icon14/05/2007
Accounts for a small company made up to 2006-10-28
dot icon04/03/2007
New director appointed
dot icon13/09/2006
Accounts for a small company made up to 2005-10-29
dot icon20/07/2006
Return made up to 28/06/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon13/11/2005
Accounts for a small company made up to 2004-10-31
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-10-25
dot icon01/07/2003
Return made up to 28/06/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-10-26
dot icon07/08/2002
Return made up to 28/06/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-10-27
dot icon28/04/2002
New director appointed
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2001
Accounts for a small company made up to 2000-10-28
dot icon21/11/2001
Particulars of mortgage/charge
dot icon27/06/2001
Return made up to 28/06/01; full list of members
dot icon03/09/2000
Accounts for a small company made up to 1999-10-30
dot icon03/07/2000
Return made up to 28/06/00; full list of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon25/07/1999
Return made up to 28/06/99; full list of members
dot icon28/06/1998
Return made up to 28/06/98; no change of members
dot icon14/06/1998
Full accounts made up to 1997-10-25
dot icon31/08/1997
Full accounts made up to 1996-10-26
dot icon28/06/1997
Return made up to 28/06/97; no change of members
dot icon02/09/1996
Full accounts made up to 1995-10-28
dot icon16/07/1996
Return made up to 28/06/96; full list of members
dot icon27/09/1995
Return made up to 28/06/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-10-29
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-01-01
dot icon18/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon19/07/1994
Return made up to 28/06/94; no change of members
dot icon18/10/1993
Full accounts made up to 1993-01-02
dot icon28/06/1993
Return made up to 28/06/93; full list of members
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 28/06/92; no change of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 28/06/91; no change of members
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 28/06/90; full list of members
dot icon19/06/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1989
Accounting reference date notified as 31/12
dot icon28/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
New director appointed
dot icon04/01/1989
Nc inc already adjusted
dot icon04/01/1989
Resolutions
dot icon04/01/1989
Resolutions
dot icon15/12/1988
Director resigned;new director appointed
dot icon15/12/1988
Secretary resigned;new secretary appointed
dot icon15/12/1988
Registered office changed on 16/12/88 from: 2 baches street london N1 6UB
dot icon15/12/1988
Memorandum and Articles of Association
dot icon15/12/1988
Resolutions
dot icon07/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2010
dot iconLast change occurred
29/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/10/2010
dot iconNext account date
29/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosgill, Elizabeth Hazel
Director
01/11/2001 - Present
1
Bues, Kathryn Anne
Director
01/01/2007 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINEASTRAL LIMITED

LINEASTRAL LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at Armstrong Watson Third Floor, 10 South Parade, Leeds LS1 5QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINEASTRAL LIMITED?

toggle

LINEASTRAL LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 22/01/2020.

Where is LINEASTRAL LIMITED located?

toggle

LINEASTRAL LIMITED is registered at Armstrong Watson Third Floor, 10 South Parade, Leeds LS1 5QS.

What does LINEASTRAL LIMITED do?

toggle

LINEASTRAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LINEASTRAL LIMITED?

toggle

The latest filing was on 22/01/2020: Final Gazette dissolved following liquidation.