LINEAR INVESTMENT PARTNERS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Change of details for Mr Paul Jason Kelly as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Cessation of Jeremy Lees as a person with significant control on 2024-11-22

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/04/248 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Appointment of Mr Kevin Galliers as a director on 2023-01-03

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Registered office address changed from 25 Green Street London W1K 7AX England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2022-02-01

View Document

17/01/2217 January 2022 Termination of appointment of Jeremy Lees as a director on 2022-01-15

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2020-03-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

05/02/205 February 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1929 October 2019 30/09/18 STATEMENT OF CAPITAL GBP 2056066.6

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

04/10/184 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070734550001

View Document

21/12/1521 December 2015 ADOPT ARTICLES 20/11/2015

View Document

19/08/1519 August 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 SECOND FILING FOR FORM SH01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

22/05/1422 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 56266.6

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CALVERT

View Document

01/05/131 May 2013 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED QUANT EXECUTION MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

05/12/125 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 10100

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JOHN MICHAEL CALVERT

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CLIVE JAMES SNOWDON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR PAUL JASON KELLY

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, 8-10 GROSVENOR GARDENS, LONDON, SW1W 0BD, UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 3RD FLOOR 7-9 SWALLOW STREET, LONDON, LONDON, W1B 4DE

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED JEREMY LEES

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARVIS

View Document

29/11/1029 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JASON ROBERT FITZPATRICK

View Document

15/04/1015 April 2010 TERMINATE DIR APPOINTMENT

View Document

07/04/107 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/04/107 April 2010 SUB-DIVISION 22/03/01

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 5TH FLOOR, INTERNATIONAL HOUSE 1 ST. KATHARINES WAY, LONDON, E1W 1AY

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 COMPANY NAME CHANGED INLAW THREE HUNDRED AND THIRTY SIX LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company