London
W1T 3EY
Director Name | Mr Ieuan Rowe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(34 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smb Llp 87-91 Newman Street London W1T 3EY |
Director Name | Mr Alan Richard Charles Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 1998) |
Role | Engineering Director |
Correspondence Address | 99 Weir Gardens Rayleigh Essex SS6 7TE |
Director Name | Mr David Brian George |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 January 2008) |
Role | Telecoms Consultant |
Correspondence Address | 23 Mountnessing Road Billericay Essex CM12 9EU |
Director Name | Mrs Lesley Mary George |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Housewife |
Correspondence Address | 23 Mountnessing Road Billericay Essex CM12 9EV |
Director Name | Nigel David Rowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 01 April 2022) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Lesley Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 23 Mountnessing Road Billericay Essex CM12 9EV |
Director Name | John Henry Payne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 1999) |
Role | Company Executive |
Correspondence Address | 64 Hollybush Road Kingston Upon Thames Surrey KT2 5SE |
Secretary Name | Mr Nigel David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Upper Park Road Kingston Upon Thames Surrey KT2 5LB |
Director Name | Robert Nicholas Philipson Stow |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2006) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | Priors Court Long Green Gloucester Gloucestershire GL19 4QL Wales |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 08 March 2022) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Website | lmgiq.com |
---|---|
Email address | [email protected] |
Telephone | 01708 682500 |
Telephone region | Romford |
Registered Address | C/O Smb Llp 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
247.6k at £0.1 | Line Management Group LTD 51.49% Ordinary A |
---|---|
220.6k at £0.1 | Line Management Group LTD 45.86% Ordinary B |
12.7k at £0.1 | Line Management Group LTD 2.65% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
6 July 1998 | Delivered on: 16 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 82 west india dock road london E14. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
15 September 1996 | Delivered on: 1 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109A fullers way, south chessington, surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 December 1992 | Delivered on: 22 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 June 2023 | Satisfaction of charge 1 in full (1 page) |
7 June 2023 | Satisfaction of charge 2 in full (1 page) |
7 June 2023 | Satisfaction of charge 3 in full (1 page) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 April 2022 | Appointment of Mr Ieuan Rowe as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Nigel David Rowe as a director on 1 April 2022 (1 page) |
7 April 2022 | Appointment of Mr Michael Alan Hook as a director on 1 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 March 2022 | Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022 (1 page) |
22 March 2022 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022 (1 page) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 August 2018 | Change of details for Line Management Group Limited as a person with significant control on 22 August 2018 (5 pages) |
21 August 2018 | Director's details changed for Mr Nigel David Rowe on 13 August 2018 (2 pages) |
17 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
7 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 April 2017 | Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel David Rowe on 29 April 2015 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 April 2010 | Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Nigel David Rowe on 21 April 2010 (2 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director david george (1 page) |
22 April 2008 | Appointment terminated director david george (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 22/09/02; full list of members (8 pages) |
4 July 2002 | Return made up to 22/09/01; full list of members (11 pages) |
4 July 2002 | Return made up to 22/09/01; full list of members (11 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
21 March 2002 | Secretary resigned (1 page) |
25 February 2002 | £ ic 49297/48497 19/03/01 £ sr [email protected]=800 (1 page) |
25 February 2002 | £ sr [email protected] 31/05/00 (1 page) |
25 February 2002 | £ ic 48497/48344 05/03/01 £ sr [email protected]=153 (1 page) |
25 February 2002 | £ sr [email protected] 31/05/00 (1 page) |
25 February 2002 | £ ic 49297/48497 19/03/01 £ sr [email protected]=800 (1 page) |
25 February 2002 | £ ic 50000/49297 31/05/01 £ sr [email protected]=703 (1 page) |
25 February 2002 | £ ic 48497/48344 05/03/01 £ sr [email protected]=153 (1 page) |
25 February 2002 | £ ic 50000/49297 31/05/01 £ sr [email protected]=703 (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 June 2001 | Company name changed line management group LIMITED\certificate issued on 15/06/01 (3 pages) |
15 June 2001 | Company name changed line management group LIMITED\certificate issued on 15/06/01 (3 pages) |
24 November 2000 | Return made up to 22/09/00; full list of members (11 pages) |
24 November 2000 | Return made up to 22/09/00; full list of members (11 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | £ sr [email protected] 11/08/99 (1 page) |
1 February 2000 | £ sr [email protected] 11/08/99 (1 page) |
1 February 2000 | Resolutions
|
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
26 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
9 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
9 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
4 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
20 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
3 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
26 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
20 May 1997 | Ad 11/03/97--------- £ si [email protected]=100 £ ic 48468/48568 (2 pages) |
20 May 1997 | Ad 11/03/97--------- £ si [email protected]=100 £ ic 48468/48568 (2 pages) |
20 May 1997 | Ad 14/03/97--------- £ si [email protected]=53 £ ic 48568/48621 (2 pages) |
20 May 1997 | Ad 14/03/97--------- £ si [email protected]=53 £ ic 48568/48621 (2 pages) |
10 April 1997 | £ sr [email protected] 30/08/96 (1 page) |
10 April 1997 | £ sr [email protected] 30/08/96 (1 page) |
14 March 1997 | Return made up to 22/09/96; full list of members; amend (8 pages) |
14 March 1997 | Return made up to 22/09/96; full list of members; amend (8 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
28 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
23 June 1996 | Ad 31/12/95--------- £ si [email protected] (4 pages) |
23 June 1996 | Ad 31/12/95--------- £ si [email protected] (4 pages) |
23 June 1996 | Statement of affairs (13 pages) |
23 June 1996 | Statement of affairs (13 pages) |
5 June 1996 | Ad 31/12/95--------- £ si [email protected]=46990 £ ic 3010/50000 (4 pages) |
5 June 1996 | Ad 31/12/95--------- £ si [email protected]=46990 £ ic 3010/50000 (4 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
24 January 1996 | Company name changed line management communications s ervices LIMITED\certificate issued on 25/01/96 (3 pages) |
24 January 1996 | Company name changed line management communications s ervices LIMITED\certificate issued on 25/01/96 (3 pages) |
8 January 1996 | Particulars of contract relating to shares (4 pages) |
8 January 1996 | Ad 18/12/95--------- £ si [email protected]=2910 £ ic 100/3010 (2 pages) |
8 January 1996 | Particulars of contract relating to shares (4 pages) |
8 January 1996 | Ad 18/12/95--------- £ si [email protected]=2910 £ ic 100/3010 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Conve 31/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 1000/100000 18/12/95 (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Conve 18/12/95 (1 page) |
5 January 1996 | £ nc 1000/100000 18/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Conve 18/12/95 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Conve 31/12/95 (1 page) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |