Advanced company searchLink opens in new window

LIMECO (MIDLANDS) LIMITED

Company number 03924564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Nov 2022 CH01 Director's details changed for Mr George William Livingston Brewis on 19 October 2022
18 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
31 Aug 2021 MR01 Registration of charge 039245640002, created on 26 August 2021
26 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 120
04 Mar 2016 AD01 Registered office address changed from 21 High Street Horbling Sleaford Lincolnshire NG34 0PE England to 21 High Street Horbling Sleaford Lincolnshire NG34 0PE on 4 March 2016
04 Mar 2016 CH01 Director's details changed for Julian Alexander Barker on 26 October 2015
04 Mar 2016 CH03 Secretary's details changed for Julian Alexander Barker on 26 October 2015
04 Mar 2016 AD01 Registered office address changed from 51 High Street Colsterworth Grantham Lincolnshire NG33 5HZ to 21 High Street Horbling Sleaford Lincolnshire NG34 0PE on 4 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 120