LINEAR MORTGAGE NETWORK LIMITED

Company Documents

DateDescription
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

12/02/2512 February 2025 Appointment of Claire Alexandra Madge as a director on 2025-02-07

View Document

09/01/259 January 2025 Appointment of Emma Hollingworth as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Claire Alexandra Madge as a director on 2024-12-31

View Document

10/12/2410 December 2024 Change of details for Linear Mortgage Network Holdings Limited as a person with significant control on 2022-03-01

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

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

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Termination of appointment of Jonathan Pearson Round as a director on 2023-10-18

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Document

11/05/2311 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

31/03/2331 March 2023 Appointment of Claire Alexandra Madge as a director on 2023-03-29

View Document

06/03/236 March 2023 Termination of appointment of Richard Stephen Coulson as a director on 2023-02-28

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

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

04/02/224 February 2022 Appointment of Mr Stuart Whittle as a director on 2022-02-04

View Document

31/01/2231 January 2022 Termination of appointment of Rajeev Raichura as a director on 2022-01-31

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR RICHARD STEPHEN COULSON

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / LINEAR MORTGAGE NETWORK HOLDINGS LIMITED / 07/01/2020

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALTON / 21/12/2018

View Document

02/10/182 October 2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LUCAROTTI

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

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

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

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID JOHN WALTON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS LISA JANE HURLEY

View Document

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

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

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

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HENDY

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

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

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR SIMON ROBERT HENDY

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAVES / 05/08/2010

View Document

03/09/103 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROGER LUCAROTTI / 05/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 05/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 05/08/2010

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

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0830 October 2008 FULL ACCOUNTS 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

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HARDY

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 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