LIMB GREEN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

13/08/2513 August 2025 NewChange of details for Miss Georgina Elizabeth Green as a person with significant control on 2025-08-11

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

06/08/246 August 2024 Director's details changed for Miss Georgina Elizabeth Limb on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mr Edward Paul Green on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Mr Edward Paul Green as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Miss Georgina Elizabeth Green as a person with significant control on 2024-08-06

View Document

10/04/2410 April 2024 Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Miss Georgina Elizabeth Green as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Edward Paul Green as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Miss Georgina Elizabeth Limb on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Edward Paul Green on 2024-04-10

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 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

01/08/201 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081821370002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O COALESCO ACCOUNTANTS 156 RUSSELL DRIVE WOLLATON NOTTINGHAM NG8 2BE ENGLAND

View Document

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

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 35 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

12/12/1212 December 2012 SUBDIVISION 07/09/2012

View Document

12/12/1212 December 2012 07/09/12 STATEMENT OF CAPITAL GBP 50000

View Document

12/12/1212 December 2012 SUB-DIVISION 07/09/12

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/1216 August 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

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