LIMEHARBOUR MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Leo Emmerson Norris on 2025-06-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CALLUM JAMES RYAN WEATHERLEY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL WEATHERLEY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLEROCK LIMITED

View Document

18/07/1718 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO EMMERSON NORRIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MS DARYL ANNE VICTORIA WEATHERLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR LEO EMMERSON NORRIS

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM SUITE 10 HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O RICHARDS ASSOCIATES SUITE 10 HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM SUITES 10 &11 ARMITAGE ROAD HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 41 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

09/04/149 April 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information