Company NameLine UK Internet Limited
DirectorWalter Bradley Lindsay
Company StatusActive
Company Number03528482
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWalter Bradley Lindsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 September 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameLuiza Edna Lindsay
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Kirton Close
Chiswick
London
W4 5UU
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitelineukinternet.net

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Walter Bradley Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£10,148
Cash£4,237
Current Liabilities£12,738

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
1 February 2023Termination of appointment of J P Secretarial Services Ltd as a secretary on 31 January 2023 (1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (2 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 October 2019Director's details changed for Walter Bradley Lindsay on 22 October 2019 (2 pages)
24 October 2019Change of details for Walter Bradley Lindsay as a person with significant control on 22 October 2019 (2 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 March 2018Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018 (1 page)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
21 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
24 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 April 2010Secretary's details changed for J P Secretarial Services Ltd on 17 March 2010 (2 pages)
21 April 2010Director's details changed for Walter Bradley Lindsay on 17 March 2010 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for J P Secretarial Services Ltd on 17 March 2010 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Walter Bradley Lindsay on 17 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
22 April 2008Return made up to 17/03/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 April 2007Return made up to 17/03/07; full list of members (2 pages)
23 April 2007Return made up to 17/03/07; full list of members (2 pages)
5 April 2006Return made up to 17/03/06; full list of members (2 pages)
5 April 2006Return made up to 17/03/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
23 April 2004Return made up to 17/03/04; no change of members (4 pages)
23 April 2004Return made up to 17/03/04; no change of members (4 pages)
8 April 2003Return made up to 17/03/03; no change of members (4 pages)
8 April 2003Return made up to 17/03/03; no change of members (4 pages)
20 May 2002Return made up to 17/03/02; full list of members (5 pages)
20 May 2002Return made up to 17/03/02; full list of members (5 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
18 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 February 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 April 2001Return made up to 17/03/01; no change of members (4 pages)
20 April 2001Return made up to 17/03/01; no change of members (4 pages)
16 April 2000Return made up to 17/03/00; no change of members (4 pages)
16 April 2000Return made up to 17/03/00; no change of members (4 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
31 August 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
31 August 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
1 June 1999Return made up to 17/03/99; full list of members (5 pages)
1 June 1999Registered office changed on 01/06/99 from: 9 the broadway, white hart lane, barnes london, SW13 0NY (1 page)
1 June 1999Return made up to 17/03/99; full list of members (5 pages)
1 June 1999Registered office changed on 01/06/99 from: 9 the broadway, white hart lane, barnes london, SW13 0NY (1 page)
17 March 1998Incorporation (15 pages)
17 March 1998Incorporation (15 pages)