LIMES PLACE DEVELOPMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Director's details changed for Mr Daniel Leon Goldsmith on 2024-12-03

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Registered office address changed from First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8HS England to The Vineyards Business Centre 36 Gloucester Avenue London NW1 7BB on 2024-03-25

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Satisfaction of charge 121882900002 in full

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Satisfaction of charge 121882900001 in full

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Change of details for Goldrose Sharpe Limited as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Goldrose Sharpe Limited as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Vineyards Business Centre 36 Gloucester Avenue Primrose Hill London NW1 7BB England to First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8JB on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8JB England to First Floor Whittlebury Mews West Primrose Hill London NW1 8HS on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from First Floor Whittlebury Mews West Primrose Hill London NW1 8HS England to First Floor 1 Whittlebury Mews West Primrose Hill London NW1 8HS on 2021-06-24

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / GOLDROSE SHARPE LIMITED / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH DEVSHI CHANDEGRA / 16/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEON GOLDSMITH / 16/06/2020

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CESSATION OF SHARPE DEVELOPMENTS LTD AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDROSE SHARPE LIMITED

View Document

30/03/2030 March 2020 CESSATION OF GOLDROSE INVESTMENTS LTD AS A PSC

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121882900001

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121882900002

View Document

04/09/194 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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