LINEAR INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

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

View Document

28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

10/06/2410 June 2024 Appointment of Mr Nicholas George Stewart as a director on 2024-06-06

View Document

29/04/2429 April 2024 Change of details for Linear Investment Partners Limited as a person with significant control on 2022-02-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

27/12/2227 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-03-08

View Document

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

View Document

17/11/2117 November 2021 Registered office address changed from 25 Green Street London W1K 7AX England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2021-11-17

View Document

05/10/215 October 2021 Full accounts made up to 2020-03-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2020-03-20

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 8-10 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307250003

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307250002

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307250001

View Document

19/06/2019 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR SURESH BHARDWAJ

View Document

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

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073307250004

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR SURESH KUMAR BHARDWAJ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073307250003

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073307250002

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/01/1630 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073307250001

View Document

23/12/1523 December 2015 07/09/15 STATEMENT OF CAPITAL GBP 1000002

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR PATRICK JOHN PHILIP JOHNSON

View Document

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD AHERNE

View Document

20/05/1420 May 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

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

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR GERALD PAUL AHERNE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JOHN ROBERT MARK BARKER

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

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

View Document

08/05/138 May 2013 CURRSHO FROM 31/07/2013 TO 31/05/2013

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSTON

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR MARTIN OLIVER JAMES MARSTON

View Document

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

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/10/11 STATEMENT OF CAPITAL GBP 50000

View Document

21/06/1221 June 2012 31/10/11 STATEMENT OF CAPITAL GBP 50000

View Document

21/06/1221 June 2012 31/10/11 STATEMENT OF CAPITAL GBP 50000

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 APPOINTMENT TERMINATED, SECRETARY MARTIN MARSTON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSTON

View Document

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

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 8-10 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED JASON ROBERT FITZPATRICK

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7QA

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED JEREMY LEES

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINEAR

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 CORPORATE DIRECTOR APPOINTED LINEAR

View Document

07/03/117 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 50000

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BINLANDS WILLOW LANE WARGRAVE BERKSHIRE RG10 8LG

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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