LIMBERT PIPELINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of Michelle Harrison as a person with significant control on 2024-06-01

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS MICHELLE HARRISON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STEWART HARRISON / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART HARRISON / 09/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM WEST LEA HIGHFIELD AVENUE OFF MILL HILL LANE PONTEFRACT WF8 4JG ENGLAND

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/11/189 November 2018 CESSATION OF BRIAN LIMBERT AS A PSC

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEWART HARRISON

View Document

07/09/187 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/187 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 150

View Document

07/09/187 September 2018 THE CHAIRMAN STATED THAT AN OFF-MARKET PURCHASE OF OWN SHARES IS PERMISSIBLE PURSUANT TO SECTION 690 OF THE COMPANIES ACT 2006 IS HEREBY APPROVED 31/07/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIMBERT

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY MARY LIMBERT

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM WEST LEA HIGHFIELD AVENUE PONTEFRACT WF8 4JG ENGLAND

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 36 MAPLE AVENUE PONTEFRACT WEST YORKSHIRE WF8 3QN

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 DIRECTOR APPOINTED PETER STEWART HARRISON

View Document

24/04/1424 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 350

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM THE OLD STABLES FAIRFIELD AVENUE PONTEFRACT WEST YORKSHIRE WF8 4DY UNITED KINGDOM

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA LIMBERT / 28/05/2012

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RM TEAM 4U LTD


  • 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