Advanced company searchLink opens in new window

LINEAR MOTION LIMITED

Company number 04870931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ on 3 September 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
26 Sep 2014 SH10 Particulars of variation of rights attached to shares
26 Sep 2014 SH08 Change of share class name or designation
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 31/07/2014
01 Aug 2014 MR01 Registration of charge 048709310003, created on 24 July 2014
18 Jun 2014 AP01 Appointment of Mr Adam Scott Calloway as a director
16 Jun 2014 MR01 Registration of charge 048709310002
23 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Phillip Cooper on 18 August 2010
19 Aug 2010 CH03 Secretary's details changed for Yvonne Cooper on 18 August 2010
09 Jun 2010 AD01 Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on 9 June 2010
07 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
20 Aug 2009 363a Return made up to 19/08/09; full list of members
22 Oct 2008 AA Total exemption full accounts made up to 31 August 2008
04 Sep 2008 363a Return made up to 19/08/08; full list of members