LINELAUNCH LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 02672682
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address P O BOX 2076, LYNSTOCK HOUSE LYNSTOCK WAY, BOLTON, GREATER MANCHESTER, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 ; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of LINELAUNCH LIMITED are www.linelaunch.co.uk, and www.linelaunch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Linelaunch Limited is a Private Limited Company. The company registration number is 02672682. Linelaunch Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Linelaunch Limited is P O Box 2076 Lynstock House Lynstock Way Bolton Greater Manchester Bl6 4sa. . CAUNCE, Colin is a Secretary of the company. CAUNCE, Andrew John is a Director of the company. GORGEMEAD LIMITED is a Director of the company. Secretary MEHTA, Manish has been resigned. Secretary MEHTA, Mayur has been resigned. Secretary MEHTA, Sonal Bharat has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEHTA, Bharat Hasmukhrai has been resigned. Director MEHTA, Dinesh Vrajlal has been resigned. Director MEHTA, Manish has been resigned. Director MEHTA, Mayur has been resigned. Director MEHTA, Parul Mukesh has been resigned. Director MEHTA, Surendra Virchand has been resigned. Director PATEL, Yakub Ibrahim has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CAUNCE, Colin
Appointed Date: 04 May 2006

Director
CAUNCE, Andrew John
Appointed Date: 19 September 2014
51 years old

Director
GORGEMEAD LIMITED
Appointed Date: 04 May 2006

Resigned Directors

Secretary
MEHTA, Manish
Resigned: 21 October 1994
Appointed Date: 15 September 1994

Secretary
MEHTA, Mayur
Resigned: 15 September 1994
Appointed Date: 22 January 1992

Secretary
MEHTA, Sonal Bharat
Resigned: 04 May 2006
Appointed Date: 21 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1992
Appointed Date: 02 January 1992

Director
MEHTA, Bharat Hasmukhrai
Resigned: 21 October 1994
Appointed Date: 15 September 1994
68 years old

Director
MEHTA, Dinesh Vrajlal
Resigned: 21 October 1994
Appointed Date: 22 January 1992
75 years old

Director
MEHTA, Manish
Resigned: 04 May 2006
Appointed Date: 15 September 1994
56 years old

Director
MEHTA, Mayur
Resigned: 15 September 1994
Appointed Date: 22 January 1992
73 years old

Director
MEHTA, Parul Mukesh
Resigned: 04 May 2006
Appointed Date: 21 October 1994
64 years old

Director
MEHTA, Surendra Virchand
Resigned: 21 October 1994
Appointed Date: 22 January 1992
85 years old

Director
PATEL, Yakub Ibrahim
Resigned: 19 September 2014
Appointed Date: 27 September 2010
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Gorgemead Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LINELAUNCH LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
15 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

12 Dec 2015
Total exemption full accounts made up to 31 August 2015
08 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

15 Dec 2014
Total exemption full accounts made up to 31 August 2014
...
... and 71 more events
10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Secretary resigned;new director appointed

10 Feb 1992
New secretary appointed;director resigned;new director appointed

10 Feb 1992
Registered office changed on 10/02/92 from: 2 baches street london N1 6UB

02 Jan 1992
Incorporation

LINELAUNCH LIMITED Charges

3 January 1995
Legal charge
Delivered: 7 January 1995
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: L/H property k/a 287 cheetham hill road cheetham hill…
4 November 1994
Legal charge
Delivered: 16 November 1994
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: L/H property k/a 287 cheetham hill road cheetham hill…
2 November 1994
Fixed and floating charge
Delivered: 3 November 1994
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…