Company NameLinefocus Limited
DirectorGeorge David Mackenzie
Company StatusActive
Company Number02536970
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George David Mackenzie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressSuite 7 Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
Secretary NameMrs Julie Anne Mackenzie
NationalityBritish
StatusCurrent
Appointed01 June 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleVeterinarian
Correspondence AddressSuite 7 Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
Secretary NameHoward Kennedy Incorporation Malkins (Corporation)
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2006)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered AddressSuite 7 Peel House, 30 The Downs
Altrincham
Cheshire
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1G.d. Mackenzie
50.00%
Ordinary
1 at £1J.a. Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£272,823
Cash£251,113
Current Liabilities£36,084

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
1 November 2013Total exemption full accounts made up to 30 September 2013 (11 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
17 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
13 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
13 November 2010Director's details changed for Mr George David Mackenzie on 5 September 2010 (2 pages)
13 November 2010Director's details changed for Mr George David Mackenzie on 5 September 2010 (2 pages)
13 November 2010Secretary's details changed for Mrs Julie Anne Mackenzie on 5 September 2010 (1 page)
13 November 2010Secretary's details changed for Mrs Julie Anne Mackenzie on 5 September 2010 (1 page)
16 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
31 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
27 October 2009Secretary's details changed for Julie Anne Mackenzie on 1 November 2008 (2 pages)
27 October 2009Director's details changed for George David Mackenzie on 1 November 2008 (2 pages)
27 October 2009Director's details changed for George David Mackenzie on 1 November 2008 (2 pages)
27 October 2009Secretary's details changed for Julie Anne Mackenzie on 1 November 2008 (2 pages)
16 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 October 2008Return made up to 05/09/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Return made up to 05/09/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 October 2006Return made up to 05/09/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: suite 7 peel house altrincham cheshire WA14 2PX (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o boyle & co 12 tilton street london SW6 7LP (1 page)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 November 2004Return made up to 05/09/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 June 2004Registered office changed on 24/06/04 from: howard kennedy 19 cavendish square london W1A 2AW (1 page)
5 December 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
21 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 October 2001Return made up to 05/09/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
11 September 2000Return made up to 05/09/00; full list of members (6 pages)
13 July 2000Full accounts made up to 30 September 1999 (16 pages)
20 September 1999Return made up to 05/09/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
8 October 1998Return made up to 05/09/98; no change of members (4 pages)
29 September 1998Registered office changed on 29/09/98 from: 611A london road north cheam surrey SM3 9DF (1 page)
3 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 October 1997Return made up to 05/09/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(6 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 September 1996Return made up to 05/09/96; no change of members (4 pages)
28 September 1995Return made up to 05/09/95; no change of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: grant thornton enterprise house isambard brunel road portsmouth,PO1 2RZ (1 page)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1990Incorporation (9 pages)