About

Registered Number: 04742566
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Having been setup in 2003, Linea Research Ltd have registered office in Essex. The current directors of the organisation are listed as Ver, Benedict Peter, Williams, Paul Robert, Wilson, Philip Julian in the Companies House registry. Currently we aren't aware of the number of employees at the Linea Research Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VER, Benedict Peter 01 March 2004 - 1
WILLIAMS, Paul Robert 01 March 2004 - 1
WILSON, Philip Julian 09 May 2003 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
MR01 - N/A 20 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
MR04 - N/A 30 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 February 2013
AP04 - Appointment of corporate secretary 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
225 - Change of Accounting Reference Date 24 June 2003
RESOLUTIONS - N/A 10 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
RESOLUTIONS - N/A 16 May 2003
CERTNM - Change of name certificate 14 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

Debenture 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.