Founded in 2001, Linear Recruitment Ltd has its registered office in Sheffield, it has a status of "Active". Linear Recruitment Ltd has 6 directors listed in the Companies House registry. We don't currently know the number of employees at Linear Recruitment Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMKINS, Gareth David | 05 November 2008 | - | 1 |
O'CALLAGHAN, Karl Peter | 29 June 2011 | 31 May 2020 | 1 |
PALMER, Jonathan | 10 January 2011 | 25 July 2016 | 1 |
SCOTT, Rhian | 10 January 2010 | 08 July 2019 | 1 |
SWAILES, James Nicholas | 05 January 2006 | 03 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Paula Nadine | 09 April 2001 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
TM01 - Termination of appointment of director | 09 June 2020 | |
CS01 - N/A | 14 April 2020 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 16 April 2019 | |
PSC04 - N/A | 03 July 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 10 April 2018 | |
CH01 - Change of particulars for director | 12 December 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2017 | |
RESOLUTIONS - N/A | 11 October 2017 | |
AA - Annual Accounts | 19 September 2017 | |
SH06 - Notice of cancellation of shares | 18 September 2017 | |
SH03 - Return of purchase of own shares | 18 September 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 30 August 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AR01 - Annual Return | 03 May 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AA - Annual Accounts | 10 August 2015 | |
MR04 - N/A | 01 August 2015 | |
MR04 - N/A | 01 August 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 12 April 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
CH03 - Change of particulars for secretary | 11 April 2013 | |
RESOLUTIONS - N/A | 10 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2013 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 August 2011 | |
RESOLUTIONS - N/A | 26 July 2011 | |
MEM/ARTS - N/A | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 26 July 2011 | |
SH01 - Return of Allotment of shares | 26 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AA01 - Change of accounting reference date | 25 November 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 10 February 2010 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 16 December 2008 | |
RESOLUTIONS - N/A | 15 December 2008 | |
MEM/ARTS - N/A | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
363a - Annual Return | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
AA - Annual Accounts | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 23 May 2007 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2006 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 10 May 2003 | |
RESOLUTIONS - N/A | 25 February 2003 | |
RESOLUTIONS - N/A | 25 February 2003 | |
RESOLUTIONS - N/A | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
225 - Change of Accounting Reference Date | 13 August 2002 | |
363s - Annual Return | 10 May 2002 | |
225 - Change of Accounting Reference Date | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
NEWINC - New incorporation documents | 09 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 16 August 2011 | Outstanding |
N/A |
Legal assignment | 10 February 2011 | Outstanding |
N/A |
Rent deposit deed | 20 December 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 11 December 2002 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 02 October 2002 | Outstanding |
N/A |
Debenture | 05 June 2001 | Outstanding |
N/A |