LINEAR RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewFull accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Registered office address changed from 18 Paradise Square Sheffield S1 2DE to Suite 2, 5th Floor St James House Vicar Lane Sheffield Please Select Region, State or Province S1 2EX on 2024-08-21

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Registration of charge 041964870007, created on 2023-11-06

View Document

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

27/09/2227 September 2022 Cessation of Adam James Turner as a person with significant control on 2022-09-23

View Document

27/09/2227 September 2022 Notification of Linear Employee Ownership Trust Limited as a person with significant control on 2022-09-23

View Document

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

View Accounts

18/06/2118 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

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

View Accounts

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR KARL O'CALLAGHAN

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR RHIAN SCOTT

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES TURNER / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURNER / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARL PETER O'CALLAGHAN / 03/07/2018

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN MURRAY / 12/12/2017

View Document

11/10/1711 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 991.573

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PALMER

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR EUAN BOYD

View Document

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

View Accounts

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD

View Document

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 35 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GB

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 01/04/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 01/04/2013

View Document

10/01/1310 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1116 August 2011 SUB-DIVISION 29/06/11

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1126 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 910

View Document

26/07/1126 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

26/07/1126 July 2011 ARTICLES OF ASSOCIATION

View Document

04/07/114 July 2011 DIRECTOR APPOINTED EUAN GEORGE BOYD

View Document

04/07/114 July 2011 DIRECTOR APPOINTED DR RICHARD DAVID FIELD

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KARL PETER O'CALLAGHAN

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JONATHAN PALMER

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MRS RHIAN MURRAY

View Document

25/11/1025 November 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES TURNER / 09/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID TOMKINS / 09/04/2010

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

15/12/0815 December 2008 ALTER ARTICLES 24/11/2008

View Document

15/12/0815 December 2008 ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GARETH DAVID TOMKINS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SWAILES

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 RE OPTION SCHEME 06/02/03

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/07/02

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD, SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 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