Active
Company Information for LINEAL LIMITED
GROUND FLOOR, 125 FINSBURY PAVEMENT, LONDON, EC2A 1NQ,
|
Company Registration Number
07070298
Private Limited Company
Active |
Company Name | |
---|---|
LINEAL LIMITED | |
Legal Registered Office | |
GROUND FLOOR 125 FINSBURY PAVEMENT LONDON EC2A 1NQ Other companies in EC2A | |
Company Number | 07070298 | |
---|---|---|
Company ID Number | 07070298 | |
Date formed | 2009-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 03:58:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINEAL ASSOICATES INC. | 1560 BROADWAY New York NEW YORK NY 10036 | Active | Company formed on the 1968-10-22 | |
LINEAL ASSOCIATES LLC | 4010 GLEN GARRY ROAD EAST LAKELAND FL 33813 | Inactive | Company formed on the 2007-06-22 | |
LINEAL AUSTRALIA PTY LTD | QLD 4215 | Active | Company formed on the 2017-08-17 | |
LINEAL BOXING LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2022-02-21 | |
LINEAL CAPITAL ADVISORS, LLC | 6409 VIA CORRETO DR AUSTIN TX 78749 | ACTIVE | Company formed on the 2015-09-14 | |
Lineal Capital Management LLC | Connecticut | Unknown | ||
Lineal Communications LLC | Delaware | Unknown | ||
LINEAL CONTRACTING CORP. | 28-05 ASTORIA BOULEVARD Queens ASTORIA NY 11102 | Active | Company formed on the 2015-02-04 | |
LINEAL CONSULTING, LLC | Texas | Forfeited | Company formed on the 2017-10-16 | |
LINEAL CONSTRUCTION AND RESTORATION CORP. | 244 Fifth Avenue, Suite J296 3rd floor new york NJ 10001 | Active | Company formed on the 2018-06-04 | |
Lineal Concepts LLC | Indiana | Unknown | ||
LINEAL CORPORATION | 2343 DERBYSHIRE RD. MAITLAND FL 32751 | Inactive | Company formed on the 2000-10-16 | |
LINEAL CORP | Delaware | Unknown | ||
LINEAL CORPORATION | California | Unknown | ||
LINEAL CORP | 2134 ELLIS AVE APT 2 Bronx BRONX NY 10462 | Active | Company formed on the 2020-08-10 | |
LINEAL CTBT PTY LTD | Active | Company formed on the 2015-02-24 | ||
LINEAL CYBER LIMITED | GROUND FLOOR 125 FINSBURY PAVEMENT LONDON EC2A 1NQ | Active - Proposal to Strike off | Company formed on the 2019-12-18 | |
LINEAL DESIGN LLC | 720 BILLINGS ST STE B Aurora CO 80011 | Administratively Dissolved | Company formed on the 2003-07-14 | |
LINEAL DESIGN LLC | California | Unknown | ||
Lineal Design LLC | Indiana | Unknown |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED PAUL DAVID ROWLETT | ||
DIRECTOR APPOINTED MAJOR JESSEL BAISDEN | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS JASON COLLINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JASON COLLINS | |
AP01 | DIRECTOR APPOINTED PAUL DAVID ROWLETT | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RODNEY KENT TEAGUE II | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF THOMAS JASON COLLINS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY KENT TEAGUE II | |
PSC04 | Change of details for Mr Thomas Jason Collins as a person with significant control on 2020-02-07 | |
CH01 | Director's details changed for Mr Thomas Jason Collins on 2020-02-07 | |
PSC07 | CESSATION OF MARTIN JAMES POLLARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JASON COLLINS | |
AP01 | DIRECTOR APPOINTED MR THOMAS JASON COLLINS | |
RP04AR01 | Second filing of the annual return made up to 2013-11-09 | |
RP04CS01 | Second filing of Confirmation Statement dated 26/10/2019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070702980002 | |
RP04AR01 | Second filing of the annual return made up to 2014-11-09 | |
AAMD | Amended account small company full exemption | |
RP04CS01 | Second filing of Confirmation Statement dated 26/10/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES POLLARD | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-20 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Martin Pollard on 2017-01-31 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-11-09 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 35.65 | |
AR01 | 09/11/15 FULL LIST | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/14 FROM Unt 2.05 the Wenlock, 50-52 Wharf Road London N1 7EU | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070702980002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/02/14 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/01/14 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/12/2010 | |
AR01 | 09/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPHEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAYED MOINISAR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 84A CHISWICK LANE CHISWICK LONDON W4 2LA ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 19/05/10 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEYED ALI MILAN MOINIFAR / 01/02/2010 | |
AP01 | DIRECTOR APPOINTED SEYED ALI MILAN MOINIFAR | |
AP01 | DIRECTOR APPOINTED COLIN JAMES SHEPHEARD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEAL LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as LINEAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |