Background WavePink WaveYellow Wave

LINELAUNCH LIMITED (02672682)

LINELAUNCH LIMITED (02672682) is an active UK company. incorporated on 2 January 1992. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LINELAUNCH LIMITED has been registered for 34 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
02672682
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINELAUNCH LIMITED

LINELAUNCH LIMITED is an active company incorporated on 2 January 1992 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LINELAUNCH LIMITED was registered 34 years ago.(SIC: 47730)

Status

active

Active since 34 years ago

Company No

02672682

LTD Company

Age

34 Years

Incorporated 2 January 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

P O Box 2076 Lynstock House Lynstock Way Bolton Greater Manchester BL6 4SA
From: 2 January 1992To: 23 February 2024
Timeline

4 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Sept 10
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CAUNCE, Colin

Active
3 Croyd Close, WiganWN2 4NF
Secretary
Appointed 04 May 2006

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 19 Sept 2014

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 04 May 2006

MEHTA, Manish Surendra

Resigned
88 Chedlee Drive, StockportSK8 6SR
Secretary
Appointed 15 Sept 1994
Resigned 21 Oct 1994

MEHTA, Mayur

Resigned
34 Waltham Avenue, KingsburyNN9 9SJ
Secretary
Appointed 22 Jan 1992
Resigned 15 Sept 1994

MEHTA, Sonal Bharat

Resigned
4 The Spinney, CheadleSK8 1JA
Secretary
Appointed 21 Oct 1994
Resigned 04 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 22 Jan 1992

MEHTA, Bharat

Resigned
14 The Spinney, CheadleSK8 1JA
Born July 1957
Director
Appointed 15 Sept 1994
Resigned 21 Oct 1994

MEHTA, Dinesh Vrajlal

Resigned
24 Daylesford Crescent, CheadleSK8 1LH
Born June 1950
Director
Appointed 22 Jan 1992
Resigned 21 Oct 1994

MEHTA, Manish Surendra

Resigned
88 Chedlee Drive, StockportSK8 6SR
Born April 1969
Director
Appointed 15 Sept 1994
Resigned 04 May 2006

MEHTA, Mayur

Resigned
34 Waltham Avenue, KingsburyNN9 9SJ
Born December 1951
Director
Appointed 22 Jan 1992
Resigned 15 Sept 1994

MEHTA, Parul Mukesh

Resigned
9 Troutbeck Road, CheadleSK8 4RP
Born January 1961
Director
Appointed 21 Oct 1994
Resigned 04 May 2006

MEHTA, Surendra Virchand

Resigned
48 Troutbeck Road, CheadleSK8 4RR
Born December 1939
Director
Appointed 22 Jan 1992
Resigned 21 Oct 1994

PATEL, Yakub Ibrahim

Resigned
P O Box 2076, BoltonBL6 4SA
Born August 1953
Director
Appointed 27 Sept 2010
Resigned 19 Sept 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 22 Jan 1992

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Corporate Director Company With Change Date
7 January 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Director Company With Change Date
12 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
6 May 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
5 March 2001
225Change of Accounting Reference Date
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 June 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
224224
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
287Change of Registered Office
Incorporation Company
2 January 1992
NEWINCIncorporation