ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Linetime Limited

Linetime Limited is an active company incorporated on 20 September 1983 with the registered office located in Bath, Somerset. Linetime Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01754363
Private limited company
Age
42 years
Incorporated 20 September 1983
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 12 July 2025 (7 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
First Floor Trimbridge House
Trim Street
Bath
BA1 1HB
United Kingdom
Address changed on 25 Jul 2025 (6 months ago)
Previous address was First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England
Telephone
01132500020
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Cfo • Australian • Lives in UK • Born in Nov 1968
Director • Australian • Lives in UK • Born in Mar 1965
Director • British • Lives in England • Born in Sep 1980
Director • Ceo • British • Lives in England • Born in Feb 1973
Leap Legal Software Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solicitors OWN Software Limited
Christopher David Champion, Antonio Giacomo Ghiazza, and 2 more are mutual people.
Active
Lawpro Legal Systems Limited
Christopher David Champion, Antonio Giacomo Ghiazza, and 1 more are mutual people.
Active
Leap Legal Software Ltd
Christopher David Champion, Antonio Giacomo Ghiazza, and 1 more are mutual people.
Active
Willsuite Ltd
Christopher David Champion, Antonio Giacomo Ghiazza, and 1 more are mutual people.
Active
Trustsuite Ltd
Christopher David Champion, Antonio Giacomo Ghiazza, and 1 more are mutual people.
Active
Leap Legal Software UK Holdings Limited
Christopher David Champion, Antonio Giacomo Ghiazza, and 1 more are mutual people.
Active
Feewise Payments Europe Limited
Christopher David Champion and Antonio Giacomo Ghiazza are mutual people.
Active
Love Legal Group Ltd
Antonio Giacomo Ghiazza and Gareth John Walker are mutual people.
Active
Brands
Linetime Limited
Linetime Limited provides legal software solutions for enterprise law firms.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.81M
Increased by £790.32K (+77%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 7 (-21%)
Total Assets
£10.32M
Increased by £2.02M (+24%)
Total Liabilities
-£335.41K
Decreased by £442.02K (-57%)
Net Assets
£9.98M
Increased by £2.46M (+33%)
Debt Ratio (%)
3%
Decreased by 6.12% (-65%)
Latest Activity
Mr Gareth John Walker Appointed
1 Month Ago on 15 Dec 2025
John Edward Espley Resigned
1 Month Ago on 15 Dec 2025
Charge Satisfied
5 Months Ago on 27 Aug 2025
Confirmation Submitted
6 Months Ago on 12 Aug 2025
New Charge Registered
6 Months Ago on 10 Aug 2025
Registered Address Changed
6 Months Ago on 25 Jul 2025
Registered Address Changed
10 Months Ago on 1 Apr 2025
Charge Satisfied
1 Year 3 Months Ago on 6 Nov 2024
Small Accounts Submitted
1 Year 4 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Jul 2024
Get Credit Report
Discover Linetime Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gareth John Walker as a director on 15 December 2025
Submitted on 9 Jan 2026
Termination of appointment of John Edward Espley as a director on 15 December 2025
Submitted on 9 Jan 2026
Satisfaction of charge 017543630003 in full
Submitted on 27 Aug 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 12 Aug 2025
Registration of charge 017543630003, created on 10 August 2025
Submitted on 11 Aug 2025
Resolutions
Submitted on 25 Jul 2025
Registered office address changed from First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England to First Floor Trimbridge House Trim Street Bath BA1 1HB on 25 July 2025
Submitted on 25 Jul 2025
Memorandum and Articles of Association
Submitted on 30 Jun 2025
Registered office address changed from Moorfield House Moorfield Close Yeadon Leeds , LS19 7YA to First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB on 1 April 2025
Submitted on 1 Apr 2025
Satisfaction of charge 017543630002 in full
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year