- Company Overview for LIMEGATE LTD (08574593)
- Filing history for LIMEGATE LTD (08574593)
- People for LIMEGATE LTD (08574593)
- Charges for LIMEGATE LTD (08574593)
- More for LIMEGATE LTD (08574593)
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
|
|
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
|
|
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
|
|
29 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
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
|