LINEAR STRUCTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 06/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 06/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE HOLLINGER HOLLAND / 06/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOLLINGER HOLLAND / 06/09/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOLLINGER HOLLAND / 24/07/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 24/07/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE HOLLINGER HOLLAND / 24/07/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 24/07/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS CAROLE HOLLINGER HOLLAND

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE HOLLINGER HOLLAND

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 32 TEMPERANCE STREET ST.ALBANS HERTFORDSHIRE AL3 4QA

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLAND / 28/01/2010

View Document

14/04/1414 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, 3 PINE CLOSE, DESBOROUGH, NORTHANTS, NN14 2UQ, UNITED KINGDOM

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM, 32 TEMPERANCE STREET, ST.ALBANS, HERTS, AL3 4QA, ENGLAND

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM, 3 PINE CLOSE, DESBOROUGH, NORTHANTS, NN14 2UQ, UNITED KINGDOM

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 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