Advanced company searchLink opens in new window

LIMEGATE LTD

Company number 08574593

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)
22 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jun 2020 MR01 Registration of charge 085745930001, created on 26 June 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CH01 Director's details changed for Mr Jason Lee Jones on 4 June 2019
10 Jun 2019 CH01 Director's details changed for Mr James Bevis on 4 June 2019
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/21
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from The Granary Lamberhurst Farm Shoreham Lane Halstead Kent TN14 7BY to Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE on 19 November 2018
05 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 102
08 Feb 2017 AD01 Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN to The Granary Lamberhurst Farm Shoreham Lane Halstead Kent TN14 7BY on 8 February 2017
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 101
29 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
23 Sep 2015 AP01 Appointment of Mr James Bevis as a director on 1 September 2015
23 Sep 2015 AP01 Appointment of Mr Mark Chaston as a director on 1 September 2015
28 Apr 2015 TM01 Termination of appointment of Robert Austin Dickinson as a director on 27 April 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100