About

Registered Number: 04478971
Date of Incorporation: 05/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire, LN6 3RS

 

Founded in 2002, Linwave Technology Ltd has its registered office in Lincoln, Lincolnshire, it's status in the Companies House registry is set to "Active". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, Ian Gordon 01 December 2010 - 1
KHAN, Aftab 29 April 2013 06 December 2018 1
REDFERN, Stephen William 05 March 2003 15 December 2005 1
SPARLING, Neil John 30 April 2012 01 February 2019 1
TYSON, Paul Andrew 05 March 2003 29 April 2013 1
WILSON, Alan Trevor 11 July 2008 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SKIPPER, Benjamin James 02 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 04 February 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH03 - Return of purchase of own shares 09 January 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
SH01 - Return of Allotment of shares 03 April 2018
RESOLUTIONS - N/A 27 March 2018
MR04 - N/A 23 January 2018
MR04 - N/A 23 January 2018
MR04 - N/A 23 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 13 July 2016
AP03 - Appointment of secretary 02 November 2015
AP01 - Appointment of director 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 July 2015
SH06 - Notice of cancellation of shares 08 October 2014
SH03 - Return of purchase of own shares 08 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
MEM/ARTS - N/A 10 February 2014
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 15 November 2013
CC04 - Statement of companies objects 15 November 2013
MR05 - N/A 23 October 2013
MR05 - N/A 23 October 2013
MR01 - N/A 22 October 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
SH01 - Return of Allotment of shares 06 January 2013
AA - Annual Accounts 22 November 2012
RESOLUTIONS - N/A 11 September 2012
SH01 - Return of Allotment of shares 11 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
AD01 - Change of registered office address 26 June 2012
SH06 - Notice of cancellation of shares 14 June 2012
SH03 - Return of purchase of own shares 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 15 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
RP04 - N/A 07 October 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 11 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 25 July 2007
RESOLUTIONS - N/A 20 September 2006
169 - Return by a company purchasing its own shares 31 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 August 2004
MISC - Miscellaneous document 12 August 2004
MISC - Miscellaneous document 12 August 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 27 December 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
363s - Annual Return 23 July 2003
225 - Change of Accounting Reference Date 09 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
RESOLUTIONS - N/A 01 April 2003
123 - Notice of increase in nominal capital 01 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
MEM/ARTS - N/A 18 March 2003
CERTNM - Change of name certificate 13 March 2003
RESOLUTIONS - N/A 06 November 2002
MEM/ARTS - N/A 06 November 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

Legal mortgage 23 November 2011 Fully Satisfied

N/A

Legal mortgage 23 November 2011 Fully Satisfied

N/A

Debenture 24 October 2011 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.