LIMESBRIDGE PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Registered office address changed from 145 Wigan Road Standish Wigan Lancashire WN6 0AG to The Grange Shaw Hill Whittle-Le-Woods Chorley Lancashire PR6 7PP on 2024-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Appointment of Mr Alan Bell as a secretary on 2023-02-03

View Document

18/04/2318 April 2023 Termination of appointment of Lionel Yates as a secretary on 2023-02-03

View Document

18/04/2318 April 2023 Termination of appointment of Lionel Yates as a director on 2023-02-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

18/04/2318 April 2023 Appointment of Mrs Patricia Maeve Yates as a director on 2023-02-03

View Document

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

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/151 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL YATES / 23/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 3 BISHOPGATE WALK BISHOPGATE WIGAN WN1 1NL

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: MEEKS BUILDINGS ROWBOTTOM SQUARE WIGAN GREATER MANCHESTER WN1 1LN

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/11/9225 November 1992 AUDITOR'S RESIGNATION

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: LIMESBRIDGE HOUSE 5 POWELL STREET WIGAN LANCASHIRE, WN1 1XD

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 9/11 LIBRARY STREET WIGAN WN1 1NN

View Document

25/11/8825 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/12/8623 December 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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