LINEAR COMPOSITES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

21/02/2521 February 2025 Change of details for Maccaferri Ltd as a person with significant control on 2021-11-17

View Document

19/02/2519 February 2025 Appointment of Mr Stefano Susani as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Lapo Vivarelli Colonna as a director on 2025-02-19

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-12-31

View Document

02/06/232 June 2023 Appointment of Mr Giampietro Gardellini as a director on 2023-05-30

View Document

24/05/2324 May 2023 Termination of appointment of Giovanni Francia as a director on 2023-05-04

View Document

28/04/2328 April 2023 Director's details changed for Mr Timothy John Balderson on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Timothy John Balderson on 2020-11-09

View Document

17/11/2117 November 2021 Director's details changed for Mr Matthew Andrew Stephen Showan on 2020-11-09

View Document

17/11/2117 November 2021 Registered office address changed from Building 168 Maxwell Avenue Harwell Oxford Didcot Oxfordshire OX11 0QT England to 9 Blenheim Office Park Long Hanborough Witney OX29 8LN on 2021-11-17

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023809210005

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MILLER / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW STEPHEN SHOWAN / 27/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BALDERSON / 27/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BUILDING 168 MAXWELL AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QT ENGLAND

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O MACCAFERRI LTD 7600 THE QUORUM ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUIGI PENZO

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR ANTHONY WILLIAM RUTTER

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN PRINCE

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BALDERSON / 25/01/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MATTHEW ANDREW STEPHEN SHOWAN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP STATEN

View Document

24/05/1224 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL STATEN / 30/07/2010

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 7600 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OXFORDSHIRE OX4 2JZ

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STATEN / 03/12/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 7600 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OXFORDSHIRE OX4 2JZ

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 7400 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OXFORDSHIRE OX4 2JZ

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: VALE MILLS OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0EB

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/03/9226 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 COMPANY NAME CHANGED WISEMARR LIMITED CERTIFICATE ISSUED ON 03/07/89

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 160589

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/898 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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