About

Registered Number: 04196487
Date of Incorporation: 09/04/2001 (24 years ago)
Company Status: Active
Registered Address: 18 Paradise Square, Sheffield, S1 2DE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.