LINEAR TECHNOLOGY (UK) LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.02149602
CategoryPrivate Limited Company
Incorporated23 Jul 1987
Age36 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution28 Sep 2022
Years1 year, 7 months, 17 days

SUMMARY

LINEAR TECHNOLOGY (UK) LIMITED is an dissolved private limited company with number 02149602. It was incorporated 36 years, 9 months, 23 days ago, on 23 July 1987 and it was dissolved 1 year, 7 months, 17 days ago, on 28 September 2022. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Old address: 55 Baker Street London W1U 7EU

Change date: 2021-12-02

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Fourth Floor, the Record Store 15 Pressing Lane Blyth Road Hayes UB3 1EP

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Yoon Ah Elizabeth Victoria Oh

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: James Michael Mollica

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Kevin Paul Lanouette

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Thomas Edward Cribben

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-06

Officer name: Kevin Paul Lanouette

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: James Michael Mollica

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-06

Officer name: Yoon Ah Elizabeth Victoria Oh

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yoon Ah Elizabeth Victoria Oh

Appointment date: 2020-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: Fourth Floor, the Record Store 15 Pressing Lane Blyth Road Hayes UB3 1EP

Old address: Fourth Floor, the Record Store 15 Pressing Lane Hayes UB3 1EP

Change date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: Fourth Floor, the Record Store 15 Pressing Lane Hayes UB3 1EP

Change date: 2020-05-15

Old address: 3 the Listons Liston Road Marlow Buckinghamshire SL7 1FD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Marie Wynne

Termination date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Michael Sondel

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Raza Husain

Termination date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Thomas Cribben

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-10

Psc name: Analog Devices, Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-10

Psc name: Linear Technology Corporation

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ali Raza Husain

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Kevi Paul Lanouette

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Eileen Marie Wynne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Eileen Marie Wynne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ali Raza Husain

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Kevin Paul Lanouette

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Alexander Robert Mccann

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Paul Zerio

Termination date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Paul Zerio

Termination date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Kevin Paul Lanouette

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lothar Maier

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Robert Mccann

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Paul Zerio

Appointment date: 2015-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Donald Paul Zerio

Appointment date: 2015-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-12

Officer name: Paul Coghlan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Coghlan

Termination date: 2015-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Coghlan

Change date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-30

Officer name: Lothar Maier

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-30

Officer name: Paul Coghlan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 03/09/03 from: coliseum business centre riverside way camberley surrey GU15 3YL

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF


Some Companies

BVGSPV24 LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:11304569
Status:ACTIVE
Category:Private Limited Company

FRIEND OF GEOFF LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08661764
Status:ACTIVE
Category:Private Limited Company

IGNITE CARPENTRY LIMITED

19 ROSEBERY ROAD,BOURNEMOUTH,BH5 2JH

Number:07638286
Status:ACTIVE
Category:Private Limited Company

MOORE CONTRACTS LIMITED

1D HALLCHURCH ROAD,DUDLEY,DY2 0TG

Number:09896538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJC VENTURES LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:05269633
Status:ACTIVE
Category:Private Limited Company

STANFORD PUBLISHING LIMITED

24 CHAPEL ROAD,FARINGDON,SN7 8LE

Number:05742618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source