LINEAR OUTSOURCED TRADING LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Termination of appointment of Jeremy Lees as a director on 2022-05-05

View Document

06/05/226 May 2022 Registered office address changed from 25 Green Street London W1K 7AX England to Merryboys Farmhouse Cooling Common Cliffe Rochester ME3 7TJ on 2022-05-06

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR JEREMY LEES LEES / 28/05/2020

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 8 - 10 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

04/10/204 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CESSATION OF RICHARD JULIAN LILLEY AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 CESSATION OF PAUL ANDREW WALKER-DUNCALF AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER-DUNCALF

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEY

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY LEES LEES / 10/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JASON KELLY / 10/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR RICHARD JULIAN LILLEY

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR WOOTTON PARTNERS LLP

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL ANDREW WALKER-DUNCALF

View Document

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

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 CORPORATE DIRECTOR APPOINTED WOOTTON PARTNERS LLP

View Document

06/05/156 May 2015 COMPANY NAME CHANGED LINEAR INVESTMENT MANAGEMENT LTD CERTIFICATE ISSUED ON 06/05/15

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

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

View Accounts

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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