LIMEGLADE LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/07/1231 July 2012 ALTER ARTICLES 05/07/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OWEN / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 01/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 03/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN / 20/12/2008

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
UNIT 6 HARVARD COURT
QUAY BUSINESS CENTRE
WINWICK QUAY WARRINGTON
CHESHIRE
WA2 8LT

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM:
HARROCK HALL
HIGH MOOR LANE, WRIGHTINGTON
WIGAN
LANCASHIRE WN6 9QA

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM:
HILL HOUSE FARM
HILL HOUSE FOLD LANE
WRIGHTINGTON NEAR WIGAN
LANCASHIRE WN6 9PR

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 SHARES AGREEMENT OTC

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM:
LANGTREE HOUSE
MILLFIELD BUSINESS PARK
MILLFIELD LANE HAYDOCK ST HELENS
MERSEYSIDE WA11 9UT

View Document

15/04/9815 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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