London
W1T 3EY
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2003) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Secretary Name | Mr Frederick Ernest Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Bath Road Slough SL1 5PR |
Director Name | Matthew Atkinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rockfield Crescent Undy Gwent NP26 3FH Wales |
Director Name | Mr Nadeem Mohammed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 February 2008) |
Role | I S Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarles Park Road Chadwell Heath Romford RM6 4DE |
Director Name | Nigel David Rowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Gareth Rowe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2018) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 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 |
400 at £1 | Line Management Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
8 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
28 April 2022 | Change of details for Line Management Group Limited as a person with significant control on 22 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Nigel David Rowe as a director on 1 April 2022 (1 page) |
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) |
15 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
16 November 2018 | Termination of appointment of Gareth Rowe as a director on 30 September 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
31 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) |
16 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
8 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 8 August 2018 (2 pages) |
4 April 2018 | Director's details changed for Michael Alan Hook on 29 September 2012 (2 pages) |
4 April 2018 | Director's details changed for Michael Alan Hook on 29 September 2012 (2 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 July 2017 | Director's details changed for Gareth Rowe on 12 December 2014 (2 pages) |
6 July 2017 | Director's details changed for Gareth Rowe on 12 December 2014 (2 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) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 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) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 August 2013 | Director's details changed for Gareth Rowe on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Gareth Rowe on 1 August 2013 (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Termination of appointment of Matthew Atkinson as a director (1 page) |
10 August 2011 | Termination of appointment of Matthew Atkinson as a director (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Alan Hook on 1 June 2010 (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (16 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) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
22 April 2008 | Appointment terminated director nadeem mohammed (1 page) |
22 April 2008 | Appointment terminated director nadeem mohammed (1 page) |
5 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 May 2007 | Ad 03/04/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
25 May 2007 | Statement of affairs (7 pages) |
25 May 2007 | Statement of affairs (7 pages) |
25 May 2007 | Ad 03/04/07--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 337 bath road slough berkshire SL1 5PR (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 337 bath road slough berkshire SL1 5PR (1 page) |
17 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Company name changed 2ISERVICES LTD\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed 2ISERVICES LTD\certificate issued on 11/04/07 (2 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (2 pages) |
25 August 2006 | Ad 01/03/06--------- £ si [email protected]=200 £ ic 100/300 (1 page) |
25 August 2006 | Ad 01/03/06--------- £ si [email protected]=200 £ ic 100/300 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
28 April 2005 | Return made up to 27/02/05; full list of members
|
28 April 2005 | Return made up to 27/02/05; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: iver house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: iver house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
5 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
12 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 August 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 332 horton road, datchet slough berkshire SL3 9HY (1 page) |
12 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (9 pages) |
27 February 2002 | Incorporation (9 pages) |