LINEAR MORTGAGE NETWORK HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Matthew Christian Cowan as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-11-10

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

11/07/2511 July 2025 NewChange of details for First Complete Ltd as a person with significant control on 2025-05-30

View Document

12/06/2512 June 2025 NewAppointment of Mr Matthew Christian Cowan as a director on 2025-06-03

View Document

11/06/2511 June 2025 NewTermination of appointment of Dominic John Beever as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-05-28

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/02/2429 February 2024 Appointment of Mr Richard James Howells as a director on 2024-02-23

View Document

29/02/2429 February 2024 Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/05/2323 May 2023 Appointment of Dominic John Beever as a director on 2023-04-30

View Document

12/05/2312 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-03-01

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HURLEY

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE HURLEY / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

10/11/1610 November 2016 Confirmation statement made on 2016-11-10 with updates

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS LISA JANE HURLEY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GRAVES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

03/12/133 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

05/12/115 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAVES / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 45 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 01/08/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED LINEAR FINANCIAL SERVICES HOLDIN GS LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

03/12/043 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 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