LIMEHOUSE PROJECT LTD

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Arslan Hussain as a director on 2023-10-25

View Document

13/06/2413 June 2024 Termination of appointment of Adina Niculina Goga as a director on 2024-02-14

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Mr Arslan Hussain as a director on 2022-10-12

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/10/2231 October 2022 Appointment of Mrs Jonafe Dela Cruz Suarez-Alino as a director on 2022-10-12

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Cheadle Hall Cheadle House Copenhagen Place London E14 7EY to 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 15/09/14 NO MEMBER LIST

View Document

11/11/1411 November 2014 SAIL ADDRESS CREATED

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS BEENISH KHAN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MS ATIYA SHEIKH

View Document

05/02/145 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 15/09/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 15/09/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA PATRICIA MARY OSBORNE / 14/09/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEPU MIAH / 14/09/2012

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 ADOPT ARTICLES 30/01/2012

View Document

08/02/128 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 15/09/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNE POWLESLAND

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR SHEPU MIAH

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MS ANTONIA PATRICIA MARY OSBORNE

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED SHAIEK / 01/06/2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEFKA KAVALDJIEVA

View Document

02/11/102 November 2010 15/09/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 15/09/09 NO MEMBER LIST

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR SHAHANARA BEGIUM

View Document

22/12/0822 December 2008 SECRETARY'S CHANGE OF PARTICULARS / FARIDA YESMIN / 22/12/2008

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 15/09/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 15/09/05

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 15/09/04

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 15/09/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 ANNUAL RETURN MADE UP TO 15/09/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ANNUAL RETURN MADE UP TO 15/09/01

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ANNUAL RETURN MADE UP TO 15/09/00

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 15/09/99

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 15/09/98

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 ANNUAL RETURN MADE UP TO 15/09/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 ANNUAL RETURN MADE UP TO 15/09/96

View Document

25/01/9625 January 1996 ANNUAL RETURN MADE UP TO 15/09/95

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 20 BROKESLEY STREET LONDON E3 4QL

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 15/09/94

View Document

10/10/9410 October 1994 SECRETARY RESIGNED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 ANNUAL RETURN MADE UP TO 15/09/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 15/09/92 NOF

View Document

07/08/927 August 1992 ANNUAL RETURN MADE UP TO 15/09/90

View Document

07/08/927 August 1992 ANNUAL RETURN MADE UP TO 15/09/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/06/9129 June 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: G OFFICE CHANGED 12/10/90 37B TURNERS ROAD LIMEHOUSE LONDON E3 4LF

View Document

07/12/897 December 1989 ANNUAL RETURN MADE UP TO 15/09/89

View Document

05/12/895 December 1989 COMPANY NAME CHANGED LIME HOUSING PROJECT LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

16/05/8816 May 1988 ANNUAL RETURN MADE UP TO 09/09/87

View Document

02/09/872 September 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 28/08/85

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/05/8418 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8418 May 1984 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