Advanced company searchLink opens in new window

LIMA ESTATES LIMITED

Company number 06728725

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)
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,400
03 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,400
22 Oct 2013 AD01 Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 22 October 2013
23 May 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
05 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Hiren Shah on 13 November 2009
13 Nov 2009 CH04 Secretary's details changed for Symphony Nominees Limited on 13 November 2009
17 Oct 2009 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
07 Jul 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
22 May 2009 395 Particulars of a mortgage or charge / charge no: 3
16 May 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Feb 2009 123 Nc inc already adjusted 09/02/09
24 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital