- Company Overview for LIMETREE LOUGHBOROUGH LTD (12267266)
- Filing history for LIMETREE LOUGHBOROUGH LTD (12267266)
- People for LIMETREE LOUGHBOROUGH LTD (12267266)
- Charges for LIMETREE LOUGHBOROUGH LTD (12267266)
- More for LIMETREE LOUGHBOROUGH LTD (12267266)
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) |
---|---|---|---|
23 May 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 May 2024 | AA01 | Current accounting period shortened from 31 October 2023 to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
04 Jul 2022 | MR01 | Registration of charge 122672660002, created on 4 July 2022 | |
14 Mar 2022 | MR01 | Registration of charge 122672660001, created on 14 March 2022 | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
01 Dec 2020 | PSC01 | Notification of Andrea Mardel-Ferreira as a person with significant control on 17 October 2019 | |
01 Dec 2020 | PSC01 | Notification of Katie Greenaway as a person with significant control on 17 October 2019 | |
01 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from The Grange Lodge, Brand Lane, Woodhouse Eaves Loughborough Leics LE12 8TY United Kingdom to Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 30 November 2020 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|