Company NameLinular Limited
Company StatusDissolved
Company Number08864964
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chris Perks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address87 Machon Bank Road
Sheffield
S7 1PE
Secretary NameMr Chris Perks
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address87 Machon Bank Road
Sheffield
S7 1PE

Contact

Websitelinular.com
Telephone0x799b6c964
Telephone regionUnknown

Location

Registered Address87 Machon Bank Road
Sheffield
S7 1PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

10 at £1Chris Perks
100.00%
Ordinary

Financials

Year2014
Net Worth£13,378
Cash£22,780
Current Liabilities£9,402

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
7 September 2020Micro company accounts made up to 28 February 2019 (3 pages)
21 February 2020Restoration by order of the court (3 pages)
8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
9 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 March 2016Secretary's details changed for Mr Chris Perks on 19 August 2015 (1 page)
15 March 2016Registered office address changed from 87 Machon Bank Road Sheffield S7 1PE England to 87 Machon Bank Road Sheffield S7 1PE on 15 March 2016 (1 page)
15 March 2016Director's details changed for Mr Chris Perks on 19 August 2015 (2 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Registered office address changed from 87 Machon Bank Road Sheffield S7 1PE England to 87 Machon Bank Road Sheffield S7 1PE on 15 March 2016 (1 page)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Secretary's details changed for Mr Chris Perks on 19 August 2015 (1 page)
15 March 2016Director's details changed for Mr Chris Perks on 19 August 2015 (2 pages)
14 March 2016Registered office address changed from 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT England to 87 Machon Bank Road Sheffield S7 1PE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT England to 87 Machon Bank Road Sheffield S7 1PE on 14 March 2016 (1 page)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 15 Lyon, Kenwood Court Kenwood Road Sheffield S7 1NT Great Britain to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 1 April 2015 (1 page)
31 March 2015Director's details changed for Mr Chris Perks on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 23 F Alkham Road London N16 7AA to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Chris Perks on 31 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mr Chris Perks on 31 March 2015 (1 page)
31 March 2015Secretary's details changed for Mr Chris Perks on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 23 F Alkham Road London N16 7AA to 15 Lyon Kenwood Court Kenwood Road Sheffield S7 1NT on 31 March 2015 (1 page)
4 March 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
4 March 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)