Background WavePink WaveYellow Wave

LINSCO LIMITED (01370096)

LINSCO LIMITED (01370096) is an active UK company. incorporated on 23 May 1978. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LINSCO LIMITED has been registered for 47 years. Current directors include CRUDGINGTON, Jeff Dudley, EVANS, Natalie Jane, MCCAFFERTY, Robert James.

Company Number
01370096
Status
active
Type
ltd
Incorporated
23 May 1978
Age
47 years
Address
2 Lace Market Square, Nottingham, NG1 1PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CRUDGINGTON, Jeff Dudley, EVANS, Natalie Jane, MCCAFFERTY, Robert James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINSCO LIMITED

LINSCO LIMITED is an active company incorporated on 23 May 1978 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LINSCO LIMITED was registered 47 years ago.(SIC: 78109)

Status

active

Active since 47 years ago

Company No

01370096

LTD Company

Age

47 Years

Incorporated 23 May 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LINSCO CONSTRUCTION LIMITED
From: 26 May 1982To: 9 March 2000
LINSCO TECHNICAL SERVICES LIMITED
From: 23 May 1978To: 26 May 1982
Contact
Address

2 Lace Market Square Nottingham, NG1 1PB,

Previous Addresses

2 Lace Market Square Nottingham NG1 1PB England
From: 25 March 2015To: 25 March 2015
Springfield House 4 Millicent Rd West Bridgford Nottingham NG2 7LD
From: 23 May 1978To: 25 March 2015
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Funding Round
Jul 12
Funding Round
Sept 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Oct 16
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRUDGINGTON, Jeff Dudley

Active
Lace Market Square, NottinghamNG1 1PB
Born January 1985
Director
Appointed 22 Sept 2025

EVANS, Natalie Jane

Active
Lace Market Square, NottinghamNG1 1PB
Born June 1980
Director
Appointed 01 Apr 2014

MCCAFFERTY, Robert James

Active
Lace Market Square, NottinghamNG1 1PB
Born May 1981
Director
Appointed 01 Apr 2014

ELLIOT, Margaret

Resigned
32 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed 17 Nov 1999
Resigned 12 Apr 2002

ELLIOTT, Jeffrey

Resigned
32 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed N/A
Resigned 17 Nov 1999

MCGREGOR, Matthew Robert

Resigned
37 Stoney Street, NottinghamNG1 1LS
Secretary
Appointed 12 Apr 2002
Resigned 25 Apr 2017

ELLIOTT, Jane Anne

Resigned
8 St Marys Close, NottinghamNG9 6AT
Born December 1955
Director
Appointed N/A
Resigned 30 Oct 2001

ELLIOTT, Jeffrey

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born September 1954
Director
Appointed N/A
Resigned 08 Apr 2016

LEE, Christopher Adrian

Resigned
Lace Market Square, NottinghamNG1 1PB
Born January 1967
Director
Appointed 01 Oct 2000
Resigned 22 Sept 2025

MCGREGOR, Matthew Robert

Resigned
Lace Market Square, NottinghamNG1 1PB
Born June 1965
Director
Appointed 01 Oct 2000
Resigned 22 Sept 2025

WIDDISON, David

Resigned
Stoney Street, NottinghamNG1 1LS
Born February 1980
Director
Appointed 01 Apr 2014
Resigned 31 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Nightingale Lane, LondonE11 2EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2025

Mr Christopher Adrian Lee

Ceased
Lace Market Square, NottinghamNG1 1PB
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 22 Sept 2025

Mr Matthew Robert Mcgregor

Ceased
Lace Market Square, NottinghamNG1 1PB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Resolution
22 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement
23 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 November 2023
SH10Notice of Particulars of Variation
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
21 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Cancellation Shares
16 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Capital Cancellation Shares
2 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Medium
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
8 May 2010
MG01MG01
Accounts With Accounts Type Medium
6 January 2010
AAAnnual Accounts
Legacy
4 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 2004
AAAnnual Accounts
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
88(2)R88(2)R
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
123Notice of Increase in Nominal Capital
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
26 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 September 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
21 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
1 March 1989
288288
Legacy
1 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
17 June 1987
403aParticulars of Charge Subject to s859A
Legacy
17 June 1987
403aParticulars of Charge Subject to s859A
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
395Particulars of Mortgage or Charge
Legacy
21 August 1986
288288