Advanced company searchLink opens in new window

LINEAR LIFTS LIMITED

Company number 07800271

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2023 DS01 Application to strike the company off the register
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
02 Jul 2022 CH01 Director's details changed for Mr Thomas Anthony Wilton on 27 February 2022
30 Jun 2022 AA Micro company accounts made up to 31 October 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC02 Notification of Opulent Designs International Limited as a person with significant control on 18 February 2022
24 Feb 2022 PSC07 Cessation of Pronus Limited as a person with significant control on 18 February 2022
24 Feb 2022 AP01 Appointment of Mr Kevin Robert Emmett as a director on 17 February 2022
16 Feb 2022 CERTNM Company name changed opulent lifts international LIMITED\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
15 Feb 2022 AD01 Registered office address changed from 21 Montagu Mews South London W1H 7ES to Heath Place Heath Place Bognor Regis PO22 9SL on 15 February 2022
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
14 Oct 2021 PSC02 Notification of Pronus Limited as a person with significant control on 17 March 2021
13 Oct 2021 PSC07 Cessation of Thomas Anthony Wilton as a person with significant control on 17 March 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
16 Mar 2021 AP03 Appointment of Mrs Elizabeth Anne Wilton as a secretary on 1 March 2021
16 Mar 2021 AP01 Appointment of Mr Alister James Andrew Bennett as a director on 16 March 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
12 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates