LIMANEX PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Cessation of Sandra Kuzmanovic as a person with significant control on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDY ECKSTEIN

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERENA ROHRER JÄGGI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM BELFRY HOUSE CHAMPIONS WAY HENDON LONDON NW4 1PX UNITED KINGDOM

View Document

21/08/1921 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/08/1921 August 2019 SAIL ADDRESS CREATED

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHEN CHANDARIA / 07/06/2019

View Document

31/07/1931 July 2019 CESSATION OF KRISHEN CHANDARIA AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAMAT HOLDINGS LIMITED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF BEEJAL CHANDARIA AS A PSC

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY WM BROWN (REGISTRARS) LIMITED

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O WM BROWN (REGISTRARS) LTD 49 QUEENS GARDENS LONDON W2 3AA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CESSATION OF UNIVERSAL FINANCE AND DEVELOPMENT LIMITED AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF BEAMAT INVESTMENT CORPORTION AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAMAT INVESTMENT CORPORTION

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHEN CHANDARIA

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL FINANCE AND DEVELOPMENT LIMITED

View Document

04/05/174 May 2017 DIRECTOR APPOINTED KRISHEN CHANDARIA

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/141 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1017 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEEJ CHANDARIA / 01/04/2009

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 £ SR 200000@1 04/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: C/O WM. BROWN (REGISTRARS)LTD 31 LANCASTER GATE LONDON W2 3LP

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 VARYING SHARE RIGHTS AND NAMES 08/12/93

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/8917 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company