LINEAR MOTION TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/07/2520 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR PHILLIP MARK DAVIES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY GILA CRUISE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/10/1511 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED TEXCHANGE LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 300

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/10/1412 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 21/11/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 01/03/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER LINES / 01/03/2013

View Document

07/05/137 May 2013 SECOND FILING WITH MUD 11/10/11 FOR FORM AR01

View Document

07/05/137 May 2013 SECOND FILING WITH MUD 11/10/12 FOR FORM AR01

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROGER LINES

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0918 November 2009 26/10/09 STATEMENT OF CAPITAL GBP 300

View Document

13/10/0913 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN CRUISE / 12/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 21 BRACKNELL GATE, FROGNAL LANE, LONDON, NW3 7EA

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED 01/10/04

View Document

25/10/0425 October 2004 £ NC 1000/2000 01/10/0

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 19C ALVANLEY GARDENS, LONDON, NW6 1JD

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 19 BANCROFT AVENUE, LONDON, N2 0AR

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 S386 DISP APP AUDS 11/10/01

View Document

28/10/0128 October 2001 S366A DISP HOLDING AGM 11/10/01

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: OCTAGON HOUSE, FIR ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 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