LINEAR DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr David Samuel Wilson as a director on 2025-06-13

View Document

29/05/2529 May 2025 Termination of appointment of David Coleman as a director on 2025-05-23

View Document

16/04/2516 April 2025 Termination of appointment of Timothy Richard Dafforn as a director on 2025-04-07

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/03/2510 March 2025 Appointment of Mr Jean-Louis Henry Duprey as a director on 2025-03-07

View Document

22/07/2422 July 2024 Termination of appointment of David Samuel Wilson as a director on 2024-07-19

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham West Midlands B15 2SQ England to Newstead House Pelham Road Nottingham NG5 1AP on 2023-10-04

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

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

View Accounts

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

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

View Accounts

29/12/2129 December 2021 Termination of appointment of Matthew Hicks as a secretary on 2021-11-16

View Document

24/11/2124 November 2021 Termination of appointment of Matthew Raymond Hicks as a director on 2021-11-16

View Document

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

View Accounts

12/05/2012 May 2020 ADOPT ARTICLES 29/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 CESSATION OF ABINGDON HEALTH LIMITED AS A PSC

View Document

11/10/1911 October 2019 ADOPT ARTICLES 22/07/2019

View Document

11/10/1911 October 2019 SUB-DIVISION 22/07/19

View Document

11/10/1911 October 2019 06/09/19 STATEMENT OF CAPITAL GBP 557.812

View Document

11/10/1911 October 2019 SUB DIVISION 22/07/2019

View Document

11/10/1911 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/1911 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 ADOPT ARTICLES 22/07/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ADOPT ARTICLES 30/09/2013

View Document

25/02/1925 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 30/09/2013

View Document

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

View Accounts

11/12/1811 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED MR DAVID COLEMAN

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DAVID SAMUEL WILSON

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD

View Document

22/09/1722 September 2017 SECRETARY APPOINTED DR MATTHEW HICKS

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MARLOW

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARLOW

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED BRENDAN FARRELL

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAND

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ASHLEY COOPER

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT POLLARD

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM PRAMA HOUSE BANBURY ROAD OXFORD OX2 7HT

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 16/10/13 STATEMENT OF CAPITAL GBP 100

View Document

04/10/134 October 2013 DIRECTOR APPOINTED PROFESSOR ALAN KEITH BOYD

View Document

03/10/133 October 2013 DIRECTOR APPOINTED DR MATTHEW RAYMOND HICKS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED PROFESSOR TIMOTHY RICHARD DAFFORN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR RICHARD JAMES MARLOW

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 SECRETARY APPOINTED MR RICHARD JAMES MARLOW

View Document

01/05/131 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

29/03/1129 March 2011 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