LINEAR AV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Satisfaction of charge 092892970001 in full

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Appointment of Mr Michael Joseph Tulip as a director on 2025-01-08

View Document

07/01/257 January 2025 Termination of appointment of Lee Darren Hooker as a director on 2025-01-04

View Document

21/11/2421 November 2024 Registration of charge 092892970002, created on 2024-11-19

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Lola Marie Hooker as a director on 2021-12-31

View Document

10/01/2210 January 2022 Notification of Ecliptic Holdings Ltd as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Cessation of Lee Darren Hooker as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr William John Price as a secretary on 2021-12-31

View Document

10/01/2210 January 2022 Cessation of Lola Marie Hooker as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Current accounting period extended from 2021-12-31 to 2022-05-31

View Document

10/01/2210 January 2022 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 11 Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Anthony Ralph Hunt as a director on 2021-12-31

View Document

09/12/219 December 2021 Change of details for Mr Lee Darren Hooker as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mrs Lola Marie Hooker as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 31/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 31/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN HOOKER / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LOLA MARIE HOOKER / 12/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/11/1411 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE HOOKER / 31/10/2014

View Document

31/10/1431 October 2014 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