LIMEGATE GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registered office address changed from Grove House Sheldon Way Larkfield Aylesford ME20 6SE England to Unit F4 Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PL on 2025-10-14 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 10/06/2510 June 2025 | Change of details for Mr Jason Lee Jones as a person with significant control on 2024-10-18 |
| 29/04/2529 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 15/10/2415 October 2024 | Change of details for Mr Jason Lee Jones as a person with significant control on 2023-03-18 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 09/10/249 October 2024 | Change of details for Mr Jason Lee Jones as a person with significant control on 2023-06-30 |
| 09/10/249 October 2024 | Director's details changed for Mr Jason Lee Jones on 2023-06-30 |
| 09/10/249 October 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 26/09/2326 September 2023 | Registered office address changed from C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 2023-09-26 |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/04/2318 April 2023 | Termination of appointment of James Bevis as a director on 2023-04-18 |
| 18/04/2318 April 2023 | Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ on 2023-04-18 |
| 18/04/2318 April 2023 | Director's details changed for Mr Jason Lee Jones on 2023-04-13 |
| 14/04/2314 April 2023 | Termination of appointment of Mark Chaston as a secretary on 2023-03-31 |
| 14/04/2314 April 2023 | Termination of appointment of Mark Chaston as a director on 2023-03-31 |
| 16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-06-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Appointment of Mr Mark Chaston as a secretary on 2022-04-01 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 04/11/214 November 2021 | 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 2021-11-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEVIS / 04/06/2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 05/06/195 June 2019 | COMPANY NAME CHANGED LIMEGATE INDUSTRIAL FLOORING LIMITED CERTIFICATE ISSUED ON 05/06/19 |
| 04/06/194 June 2019 | COMPANY NAME CHANGED LIMEGATE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 04/06/19 |
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE GRANARY, LAMBERHURST FARM SHOREHAM LANE HALSTEAD SEVENOAKS KENT TN14 7BY ENGLAND |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE JONES |
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 15 COMMERCIAL ROAD PADDOCK WOOD KENT TN12 6EN UNITED KINGDOM |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1615 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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