Linetime Limited YEADON


Linetime started in year 1983 as Private Limited Company with registration number 01754363. The Linetime company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Yeadon at Moorfield House. Postal code: LS19 7YA.

Currently there are 2 directors in the the firm, namely Richard H. and John E.. In addition one secretary - Antonio G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linetime Limited Address / Contact

Office Address Moorfield House
Office Address2 Moorfield Close
Town Yeadon
Post code LS19 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01754363
Date of Incorporation Tue, 20th Sep 1983
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Antonio G.

Position: Secretary

Appointed: 12 September 2023

Richard H.

Position: Director

Appointed: 31 March 2023

John E.

Position: Director

Appointed: 31 March 2023

John B.

Position: Secretary

Resigned: 17 February 1995

Tony K.

Position: Director

Resigned: 20 February 2020

Philip S.

Position: Director

Resigned: 20 February 2020

David H.

Position: Director

Appointed: 10 March 2022

Resigned: 31 March 2023

Shelley B.

Position: Secretary

Appointed: 10 March 2022

Resigned: 12 September 2023

Stephen W.

Position: Director

Appointed: 20 February 2020

Resigned: 10 March 2022

Lloyd S.

Position: Secretary

Appointed: 20 February 2020

Resigned: 04 March 2022

David B.

Position: Director

Appointed: 20 February 2020

Resigned: 31 March 2023

Jane S.

Position: Secretary

Appointed: 10 July 2015

Resigned: 20 February 2020

Anne K.

Position: Secretary

Appointed: 10 July 2015

Resigned: 20 February 2020

Philip S.

Position: Secretary

Appointed: 17 February 1995

Resigned: 10 July 2015

Stephen W.

Position: Director

Appointed: 29 May 1991

Resigned: 31 January 1992

John B.

Position: Director

Appointed: 29 May 1991

Resigned: 23 July 2014

Kenneth B.

Position: Director

Appointed: 29 May 1991

Resigned: 31 January 1992

Stephen T.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Leap Legal Software Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Linetime Holdings Limited that put Leeds, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tony K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Leap Legal Software Ltd

10 John Street, London, WC1N 2EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08802975
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linetime Holdings Limited

Moorfield House Moorfield Business Park, Moorfield Close, Yeadon, Leeds, West Yorkshire, LS19 7YA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08858622
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand934 4271 365 9151 522 006
Current Assets5 335 0146 265 0966 414 269
Debtors4 400 5874 899 1814 892 263
Net Assets Liabilities3 860 4875 008 8305 997 789
Other Debtors3 634 3504 078 4544 642 913
Property Plant Equipment17 84655 30720 670
Other
Accumulated Amortisation Impairment Intangible Assets298 888339 875492 161
Accumulated Depreciation Impairment Property Plant Equipment199 432181 997224 923
Average Number Employees During Period403938
Creditors1 641 6901 669 3441 056 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 135 
Disposals Property Plant Equipment 18 135 
Fixed Assets167 163549 794725 151
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 51979 616666
Increase From Amortisation Charge For Year Intangible Assets 40 987152 286
Increase From Depreciation Charge For Year Property Plant Equipment 70042 926
Intangible Assets149 317494 487704 481
Intangible Assets Gross Cost448 205834 3621 196 642
Net Current Assets Liabilities3 693 3244 595 7525 357 390
Number Shares Issued Fully Paid 1 0001 000
Other Creditors1 195 7471 331 787742 039
Other Taxation Social Security Payable441 940328 402293 619
Par Value Share 11
Property Plant Equipment Gross Cost217 278237 304245 593
Provisions For Liabilities Balance Sheet Subtotal 136 71684 752
Total Additions Including From Business Combinations Intangible Assets 386 157362 280
Total Additions Including From Business Combinations Property Plant Equipment 38 1618 289
Total Assets Less Current Liabilities3 860 4875 145 5466 082 541
Trade Creditors Trade Payables4 0039 15521 221
Trade Debtors Trade Receivables766 237820 727249 350

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements