About

Registered Number: 04196487
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 18 Paradise Square, Sheffield, S1 2DE

 

Linear Recruitment Ltd was registered on 09 April 2001 with its registered office in Sheffield. We do not know the number of employees at the business. There are 6 directors listed for this organisation in the Companies House registry.

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.