Advanced company searchLink opens in new window

LIMEGATE SOLUTIONS LTD

Company number 11030301

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)
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 PSC04 Change of details for Mr Jason Lee Jones as a person with significant control on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Jason Lee Jones on 6 June 2023
30 May 2023 PSC04 Change of details for Jason Jones as a person with significant control on 30 May 2023
30 Mar 2023 TM01 Termination of appointment of James Backler as a director on 27 March 2023
27 Feb 2023 TM02 Termination of appointment of Mark Chaston as a secretary on 17 February 2023
06 Feb 2023 AD01 Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 6 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
19 May 2022 AP03 Appointment of Mr Mark Chaston as a secretary on 1 April 2022
04 Nov 2021 AD01 Registered office address changed from Ground Floor Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 4 November 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 TM01 Termination of appointment of Daren Anthony Chambers as a director on 23 February 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
21 Sep 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
24 Jun 2020 AP01 Appointment of Mr James Backler as a director on 1 June 2020
12 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
05 Mar 2019 CH01 Director's details changed for Mr Darren Anthony Chambers on 19 February 2019
04 Mar 2019 AP01 Appointment of Mr Darren Anthony Chambers as a director on 19 February 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from Lamberhurst Farm Shoreham Lane Halstead Sevenoaks Kent TN14 7BY United Kingdom to Ground Floor Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE on 1 November 2018
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted