LINEAR AV LIMITED

Register to unlock more data on OkredoRegister

LINEAR AV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09289297

Incorporation date

31/10/2014

Size

Small

Contacts

Registered address

Registered address

11 Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon31/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/01/2025
Appointment of Mr Michael Joseph Tulip as a director on 2025-01-08
dot icon07/01/2025
Termination of appointment of Lee Darren Hooker as a director on 2025-01-04
dot icon21/11/2024
Registration of charge 092892970002, created on 2024-11-19
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon09/06/2022
Registration of charge 092892970001, created on 2022-06-07
dot icon10/01/2022
Notification of Ecliptic Holdings Ltd as a person with significant control on 2021-12-31
dot icon10/01/2022
Cessation of Lola Marie Hooker as a person with significant control on 2021-12-31
dot icon10/01/2022
Cessation of Lee Darren Hooker as a person with significant control on 2021-12-31
dot icon10/01/2022
Registered office address changed from , 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England to 11 Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 2022-01-10
dot icon10/01/2022
Current accounting period extended from 2021-12-31 to 2022-05-31
dot icon10/01/2022
Appointment of Mr William John Price as a secretary on 2021-12-31
dot icon10/01/2022
Appointment of Mr Anthony Ralph Hunt as a director on 2021-12-31
dot icon10/01/2022
Termination of appointment of Lola Marie Hooker as a director on 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/12/2021
Change of details for Mrs Lola Marie Hooker as a person with significant control on 2021-12-09
dot icon09/12/2021
Change of details for Mr Lee Darren Hooker as a person with significant control on 2021-12-09
dot icon09/12/2021
Registered office address changed from , 6B Parkway Porters Wood, St Albans, Hertfordshire, AL3 6PA to 11 Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 2021-12-09
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/10/2018
Change of details for Mrs Lola Marie Hooker as a person with significant control on 2018-10-31
dot icon31/10/2018
Change of details for Mr Lee Darren Hooker as a person with significant control on 2018-10-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Change of details for Mrs Lola Marie Hooker as a person with significant control on 2018-07-12
dot icon12/07/2018
Change of details for Mr Lee Darren Hooker as a person with significant control on 2018-07-12
dot icon12/07/2018
Director's details changed for Mrs Lola Marie Hooker on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Lee Darren Hooker on 2018-07-12
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon11/11/2014
Director's details changed for Mrs Louise Marie Hooker on 2014-10-31
dot icon31/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£150,614.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
369.86K
-
0.00
150.61K
-
2022
2
369.86K
-
0.00
150.61K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

369.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooker, Lee Darren
Director
31/10/2014 - 04/01/2025
7
Hunt, Anthony Ralph
Director
31/12/2021 - Present
19
Tulip, Michael Joseph
Director
08/01/2025 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LINEAR AV LIMITED

LINEAR AV LIMITED is an(a) Active company incorporated on 31/10/2014 with the registered office located at 11 Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LINEAR AV LIMITED?

toggle

LINEAR AV LIMITED is currently Active. It was registered on 31/10/2014 .

Where is LINEAR AV LIMITED located?

toggle

LINEAR AV LIMITED is registered at 11 Shannon Way, Ashchurch, Tewkesbury, Gloucestershire GL20 8ND.

What does LINEAR AV LIMITED do?

toggle

LINEAR AV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LINEAR AV LIMITED have?

toggle

LINEAR AV LIMITED had 2 employees in 2022.

What is the latest filing for LINEAR AV LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a small company made up to 2025-05-31.