Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINEOBTAIN LIMITED
Company Information for

LINEOBTAIN LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
02590911
Private Limited Company
Active

Company Overview

About Lineobtain Ltd
LINEOBTAIN LIMITED was founded on 1991-03-12 and has its registered office in London. The organisation's status is listed as "Active". Lineobtain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINEOBTAIN LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in NW4
 
Filing Information
Company Number 02590911
Company ID Number 02590911
Date formed 1991-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINEOBTAIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINEOBTAIN LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM JEREMY RITBLAT
Company Secretary 1996-02-15
JAMES WILLIAM JEREMY RITBLAT
Director 1996-08-20
COLIN BARRY WAGMAN
Director 1991-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA RUTH KAUFMAN
Company Secretary 1991-04-04 1996-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-12 1991-04-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-12 1991-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM JEREMY RITBLAT EAST VILLAGE E20 LIMITED Director 2018-08-09 CURRENT 2013-05-16 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV1 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N01 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N07 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV1 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N10 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N03 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV2 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N04 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N26 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 4 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 3 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 2 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV2 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N08 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1076 LIMITED Director 2018-03-29 CURRENT 2011-01-24 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1312 LIMITED Director 2018-03-29 CURRENT 2014-07-03 Active
JAMES WILLIAM JEREMY RITBLAT TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX 2 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES WILLIAM JEREMY RITBLAT HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMES WILLIAM JEREMY RITBLAT NW1 CAPITAL MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-06-06 CURRENT 2016-05-17 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME LIMITED Director 2016-06-06 CURRENT 1991-03-14 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS LIMITED Director 2016-06-06 CURRENT 2008-09-15 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1404 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JAMES WILLIAM JEREMY RITBLAT ROEL HILL FARM LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES WILLIAM JEREMY RITBLAT DV4 ADMINISTRATION 1 UK LIMITED Director 2016-03-09 CURRENT 2014-10-30 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
JAMES WILLIAM JEREMY RITBLAT CROSSFIZZ LIMITED Director 2015-06-26 CURRENT 2015-01-05 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES (MANCHESTER) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS ESTATES LIMITED Director 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT TRIBECA UK LIMITED Director 2008-07-09 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATES LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS DEVELOPMENTS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS PROPERTIES LIMITED Director 2008-06-05 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1999 LIMITED Director 2008-05-30 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS DEVELOPMENTS LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CRESCENT BUILDERS AND ESTATES LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DV3 LIMITED Director 2008-05-28 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE MANAGEMENT LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS CITY LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 9999 LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY RETAIL LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS GROUP LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY DEVELOPMENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS HOLDINGS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATE AGENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSOCIATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING PLAZA LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CORTX LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING ESTATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-05-25 CURRENT 2004-03-31 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV5 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV4 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV6 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV7 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
JAMES WILLIAM JEREMY RITBLAT ARROWDRIVE LIMITED Director 2002-05-21 CURRENT 2000-11-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT L.E.F. LIMITED Director 2000-03-01 CURRENT 1995-11-20 Liquidation
COLIN BARRY WAGMAN CREDITINCOME ESTATES UK LIMITED Director 2011-01-12 CURRENT 2010-11-19 Liquidation
COLIN BARRY WAGMAN CREDITINCOME ESTATES UK (NO. 2) LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
COLIN BARRY WAGMAN QBAR LIMITED Director 1994-06-06 CURRENT 1994-05-27 Active
COLIN BARRY WAGMAN HOSTLIGHT LIMITED Director 1991-11-07 CURRENT 1991-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-10CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-05SECRETARY'S DETAILS CHNAGED FOR MR JAMES WILLIAM JEREMY RITBLAT on 2024-03-05
2023-08-08Director's details changed for Mr James William Jeremy Ritblat on 2023-08-01
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-20Director's details changed for Mr James William Jeremy Ritblat on 2023-05-25
2023-05-26CESSATION OF COLIN BARRY WAGMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE COHEN
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-10Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-10-02
2022-10-10PSC04Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-10-02
2022-07-15PSC04Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-06-23
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-14AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-04CH01Director's details changed for Mr Colin Barry Wagman on 2015-06-04
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2011-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-03-15AR0109/03/11 ANNUAL RETURN FULL LIST
2010-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-03-22AR0109/03/10 ANNUAL RETURN FULL LIST
2009-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-03-17363aReturn made up to 09/03/09; full list of members
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-21363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-26363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-27363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 1ST FLOOR 40 PORTMAN SQUARE LONDON W1H 0AA
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-17363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-06-21287REGISTERED OFFICE CHANGED ON 21/06/03 FROM: LANDAU BAKER & CO ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3BL
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-20363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-27363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-22363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-03-22363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-16363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1997-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-01363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1996-08-29288NEW DIRECTOR APPOINTED
1996-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-03-26363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-02-27288NEW SECRETARY APPOINTED
1996-02-27288SECRETARY RESIGNED
1995-11-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/95
1995-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-03-22363sRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1995-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 13/01/95
1994-04-28ELRESS252 DISP LAYING ACC 12/03/92
1994-04-28ELRESS386 DISP APP AUDS 12/03/92
1994-03-15363sRETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS
1993-09-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-12363sRETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS
1992-05-21AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-05-21225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
1992-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/92
1992-03-13363sRETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS
1991-11-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-09-02287REGISTERED OFFICE CHANGED ON 02/09/91 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1991-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINEOBTAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINEOBTAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINEOBTAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LINEOBTAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINEOBTAIN LIMITED
Trademarks
We have not found any records of LINEOBTAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINEOBTAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LINEOBTAIN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LINEOBTAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINEOBTAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINEOBTAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.