Company NameThe Linemaster Limited
DirectorSteven Kenneth Lawrence Capon
Company StatusActive
Company Number05464674
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Previous NameLane Secretarial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Kenneth Lawrence Capon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(7 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleLine Painter
Country of ResidenceUnited Kingdom
Correspondence Address2 Prospect Avenue
Stanford Le Hope
Essex
SS17 0NH
Secretary NameKaren Pamela Elizabeth Capon
NationalityBritish
StatusCurrent
Appointed11 January 2006(7 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleBank Clerk
Correspondence Address2 Prospect Avenue
Stanford Le Hope
Essex
SS17 0NH
Director NameVivienne Catherine Lane
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleSecretary
Correspondence Address14 Wickham Crescent
Chelmsford
Essex
CM1 4WD
Secretary NamePeter Lane
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Rainsford Road
Chelmsford
Essex
CM1 2QJ

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
30 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
20 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 May 2018Notification of Steven Kenneth Lawrence Capon as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 May 2016Director's details changed for Stephen Kenneth Capon on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Stephen Kenneth Capon on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
21 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 June 2010Director's details changed for Stephen Kenneth Capon on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen Kenneth Capon on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
10 June 2009Return made up to 26/05/09; full list of members (3 pages)
10 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
29 May 2008Return made up to 26/05/08; no change of members (6 pages)
29 May 2008Return made up to 26/05/08; no change of members (6 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
29 June 2007Return made up to 26/05/07; no change of members (6 pages)
29 June 2007Return made up to 26/05/07; no change of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
28 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2006Memorandum and Articles of Association (14 pages)
24 January 2006Memorandum and Articles of Association (14 pages)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
12 January 2006Company name changed lane secretarial services limite d\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed lane secretarial services limite d\certificate issued on 12/01/06 (2 pages)
26 May 2005Incorporation (19 pages)
26 May 2005Incorporation (19 pages)