Company NameAlinea Law Limited
DirectorGeoffrey Philip Caesar
Company StatusActive - Proposal to Strike off
Company Number08191186
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Previous NameG P Caesar Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Geoffrey Philip Caesar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Royal Exchange
London
EC3V 3LN

Location

Registered Address2 The Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

70 at £0.01Geoffrey Caesar
70.00%
Ordinary
30 at £0.01Katherine Ruth Caesar
30.00%
Ordinary

Financials

Year2014
Net Worth£20,378
Cash£52,676
Current Liabilities£40,903

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2020 (3 years, 8 months ago)
Next Return Due7 September 2021 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 May 2018Change of details for Mr Geoffrey Caesar as a person with significant control on 24 May 2018 (2 pages)
24 March 2018Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 2 the Royal Exchange London EC3V 3LN on 24 March 2018 (1 page)
26 January 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page)
8 January 2018Change of details for Mr Geoffrey Caesar as a person with significant control on 8 January 2018 (2 pages)
29 August 2017Change of details for Mr Geoffrey Caesar as a person with significant control on 27 August 2017 (2 pages)
29 August 2017Change of details for Mr Geoffrey Caesar as a person with significant control on 27 August 2017 (2 pages)
28 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 August 2017Change of details for Mr Geoffrey Caesar as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Change of details for Mr Geoffrey Caesar as a person with significant control on 28 August 2017 (2 pages)
8 August 2017Registered office address changed from The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to 120 Pall Mall London SW1Y 5EA on 8 August 2017 (1 page)
8 August 2017Registered office address changed from The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG to 120 Pall Mall London SW1Y 5EA on 8 August 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 January 2016Company name changed g p caesar LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
20 January 2016Company name changed g p caesar LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
11 June 2015Registered office address changed from 53 Poppy Road Princes Risborough Buckinghamshire HP27 9DB to The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 53 Poppy Road Princes Risborough Buckinghamshire HP27 9DB to The Mill House Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LG on 11 June 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)