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)
12 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
20 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 204.00
21 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 SH08 Change of share class name or designation
21 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Jun 2023 SH08 Change of share class name or designation
21 Jun 2023 SH08 Change of share class name or designation
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
30 May 2023 CH01 Director's details changed for Mr Jason Lee Jones on 30 May 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Mark Chaston as a director on 3 January 2023
07 Mar 2023 TM01 Termination of appointment of James Bevis as a director on 3 January 2023
07 Mar 2023 TM02 Termination of appointment of Mark Chaston as a secretary on 3 January 2023
27 Jan 2023 AD01 Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Grove Houser Sheldon Way Larkfield Aylesford ME20 6SE on 27 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 AP03 Appointment of Mr Mark Chaston as a secretary on 1 April 2022
18 Mar 2022 MR01 Registration of charge 085745930002, created on 17 March 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from 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
09 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 11 February 2019