LIMEGATE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company 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 2025-06-06 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Micro company accounts made up to 2023-03-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
06/06/236 June 2023 | Change of details for Mr Jason Lee Jones as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Director's details changed for Mr Jason Lee Jones on 2023-06-06 |
30/05/2330 May 2023 | Change of details for Jason Jones as a person with significant control on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of James Backler as a director on 2023-03-27 |
27/02/2327 February 2023 | Termination of appointment of Mark Chaston as a secretary on 2023-02-17 |
06/02/236 February 2023 | Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 2023-02-06 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-20 with updates |
19/05/2219 May 2022 | Appointment of Mr Mark Chaston as a secretary on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Registered office address changed from Ground Floor 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 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
21/09/2021 September 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR JAMES BACKLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY CHAMBERS / 19/02/2019 |
04/03/194 March 2019 | DIRECTOR APPOINTED MR DARREN ANTHONY CHAMBERS |
13/02/1913 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM LAMBERHURST FARM SHOREHAM LANE HALSTEAD SEVENOAKS KENT TN14 7BY UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1725 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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