Advanced company searchLink opens in new window

LINEAR INVESTMENT PARTNERS LIMITED

Company number 07073455

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)
05 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
22 Nov 2012 SH08 Change of share class name or designation
27 Sep 2012 AP01 Appointment of Mr John Michael Calvert as a director
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 May 2012 TM01 Termination of appointment of Clive Snowdon as a director
04 May 2012 AP01 Appointment of Mr Clive James Snowdon as a director
14 Mar 2012 AP01 Appointment of Mr Paul Jason Kelly as a director
06 Feb 2012 AD01 Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012
03 Feb 2012 AD01 Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012
23 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Mar 2011 AP01 Appointment of Jeremy Lees as a director
29 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Stephen Jarvis as a director
21 Apr 2010 AP01 Appointment of Jason Robert Fitzpatrick as a director
15 Apr 2010 TM01 Termination of appointment of a director
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 490 & 570 560 22/03/2010
07 Apr 2010 SH02 Sub-division of shares on 22 March 2001
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
16 Mar 2010 AD01 Registered office address changed from , 5Th Floor, International House 1 St. Katharines Way, London, E1W 1AY on 16 March 2010
12 Mar 2010 TM01 Termination of appointment of Nicholas Gould as a director
04 Mar 2010 CERTNM Company name changed inlaw three hundred and thirty six LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
04 Mar 2010 CONNOT Change of name notice
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)