Background WavePink WaveYellow Wave

LINSCO RECRUITMENT LIMITED (06722763)

LINSCO RECRUITMENT LIMITED (06722763) is an active UK company. incorporated on 14 October 2008. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. LINSCO RECRUITMENT LIMITED has been registered for 17 years. Current directors include CRUDGINGTON, Jeff Dudley.

Company Number
06722763
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
2 Lace Market Square, Nottingham, NG1 1PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CRUDGINGTON, Jeff Dudley
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINSCO RECRUITMENT LIMITED

LINSCO RECRUITMENT LIMITED is an active company incorporated on 14 October 2008 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. LINSCO RECRUITMENT LIMITED was registered 17 years ago.(SIC: 78300)

Status

active

Active since 17 years ago

Company No

06722763

LTD Company

Age

17 Years

Incorporated 14 October 2008

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Lace Market Square Nottingham, NG1 1PB,

Previous Addresses

C/O Dawes & Sutton 4 Millicent Road West Bridgford Nottingham NG2 7LD
From: 14 October 2008To: 25 March 2015
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jan 12
Funding Round
Jul 12
Director Left
Sept 16
Owner Exit
Nov 17
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRUDGINGTON, Jeff Dudley

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

ELLIOTT, Jeffrey

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born September 1954
Director
Appointed 14 Oct 2008
Resigned 08 Apr 2016

LEE, Christopher Adrian

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born January 1967
Director
Appointed 14 Oct 2008
Resigned 22 Sept 2025

MCGREGOR, Matthew Robert

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born June 1965
Director
Appointed 14 Oct 2008
Resigned 22 Sept 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Matthew Robert Mcgregor

Ceased
Lace Market Square, NottinghamNG1 1PB
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 22 Sept 2025

Mr David Widdison

Ceased
Lace Market Square, NottinghamNG1 1PB
Born February 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 14 Oct 2017

Mrs Natalie Jane Evans

Ceased
Horwood Drive, WilfordNG11 7HG
Born June 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Mr Christopher Adrian Lee

Ceased
Albert Road, NottinghamNG11 6QE
Born January 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Mr Robert James Mccafferty

Ceased
Lace Market Square, NottinghamNG1 1PB
Born May 1981

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016
The Lace Market Square, NottinghamNG1 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
7 April 2009
225Change of Accounting Reference Date
Incorporation Company
14 October 2008
NEWINCIncorporation