LIMEBOURNE DEVELOPMENTS LLP

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Change of details for Mr Deane Gregory Arslanian as a person with significant control on 2021-07-19

View Document

19/10/2119 October 2021 Member's details changed for Mr Deane Gregory Arslanian on 2021-07-19

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

06/06/196 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CURRSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 18/07/15

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 18/07/14

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEANE GREGORY ARSLANIAN / 22/07/2013

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 18/07/13

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 ANNUAL RETURN MADE UP TO 18/07/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

18/11/1118 November 2011 ANNUAL RETURN MADE UP TO 18/07/11

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 3RD FLOOR PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 18/07/10

View Document

09/11/109 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDBOURNE ESTATES LIMITED / 18/07/2010

View Document

08/11/108 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DEANE GREGORY ARSLANIAN / 18/07/2010

View Document

05/11/105 November 2010 LLP MEMBER APPOINTED DEANE GREGORY ARSLANIAN

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, LLP MEMBER LINFORTH PROPERTIES LIMITED

View Document

10/08/1010 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 ANNUAL RETURN MADE UP TO 18/07/09

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 18/07/08

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 NEW MEMBER APPOINTED

View Document

24/08/0724 August 2007 NEW MEMBER APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: PACIFIC CHAMBERS 3RD FLOOR 11-13 VICTORIA STREET LIVERPOOL L2 5QQ

View Document

11/08/0711 August 2007 MEMBER RESIGNED

View Document

11/08/0711 August 2007 MEMBER RESIGNED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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