LINELIVE LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6PY

Company number 02360095
Status Active
Incorporation Date 13 March 1989
Company Type Private Limited Company
Address 42 WEST END, KEMSING, SEVENOAKS, KENT, TN15 6PY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LINELIVE LIMITED are www.linelive.co.uk, and www.linelive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Sevenoaks Rail Station is 2.7 miles; to Knockholt Rail Station is 4.9 miles; to Farningham Road Rail Station is 6.6 miles; to Tonbridge Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linelive Limited is a Private Limited Company. The company registration number is 02360095. Linelive Limited has been working since 13 March 1989. The present status of the company is Active. The registered address of Linelive Limited is 42 West End Kemsing Sevenoaks Kent Tn15 6py. . DAVNALL, Sue Hilary is a Secretary of the company. DAVNALL, Richard Alexander is a Director of the company. DAVNALL, Sue Hilary is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Director
DAVNALL, Sue Hilary
Appointed Date: 20 November 2007
65 years old

LINELIVE LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
25 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100

29 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 68 more events
19 May 1989
Director resigned;new director appointed

19 May 1989
Registered office changed on 19/05/89 from: 2 baches street london N1 6UB

12 May 1989
Memorandum and Articles of Association

12 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1989
Incorporation

LINELIVE LIMITED Charges

14 September 2011
Rent deposit deed
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Ronald Scott Norman, Toby Patrick Cargill Mermagen, Eliza Jane Ecclestone and Peter George Gibbs
Description: The rent deposit see image for full details.
25 July 2008
Rent deposit deed
Delivered: 6 August 2008
Status: Satisfied on 21 September 2011
Persons entitled: Ronald Scott Norman, Toby Patrick Cargill Mermagen, Eliza Jane Ecclestone and Peter George Gibbs
Description: The rent deposit as security for due performance and…