LIMEHOUSE WEST MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Appointment of Lamberts Chartered Surveyors as a secretary on 2022-02-01

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR HENRIK KRISTENSEN

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 2 WAKLEY STREET LONDON EC1V 7LT

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE ALEXANDRA CRAKER / 08/05/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ADAM ROBERT GILLETT

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS DIANNE ALEXANDRA CRAKER

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR PHILIP GEORGE SAUNDERS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 387 CITY ROAD LONDON EC1V 1NA

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR OKSANA PROTSYUK

View Document

23/06/1423 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MAL BOZIC

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNSEND

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MS OKSANA PROTSYUK

View Document

20/06/1320 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SUMNALL

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SUMNALL / 01/04/2011

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED TOWNSEND / 01/04/2011

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY

View Document

11/05/1011 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY RENDALL AND RITTNER LIMITED

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MICHAEL GRAY

View Document

25/03/0825 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/044 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BELLWAY HOUSE 1 RAINSFORD ROAD CHELMSFORD CM1 2PZ

View Document

15/04/0415 April 2004 £ IC 262/261 23/03/04 £ SR 1@1=1

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 12/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 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