LIMEGARTH ILKLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Termination of appointment of Christopher Ernest Schofield as a secretary on 2025-05-20

View Document

05/06/255 June 2025 Registered office address changed from C/O Schofield Sweeney Llp 76 Wellington Street Leeds LS1 2AY England to C/O Cja Property Management 35 Brook Street Ilkley LS29 8AG on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mr Alan Peter Richmond as a director on 2025-05-20

View Document

05/06/255 June 2025 Appointment of Mr John Christopher Parkin as a director on 2025-05-20

View Document

05/06/255 June 2025 Appointment of Mrs Diane Smith as a secretary on 2025-05-20

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

05/06/255 June 2025 Termination of appointment of Keith John Procter as a director on 2025-05-20

View Document

05/06/255 June 2025 Termination of appointment of John David Rhodes as a director on 2025-05-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Appointment of Mr Christopher Ernest Schofield as a secretary on 2023-08-03

View Document

15/08/2315 August 2023 Registered office address changed from Jason House Kerry Hill Horsforth Leeds LS18 4JR England to C/O Schofield Sweeney Llp 76 Wellington Street Leeds LS1 2AY on 2023-08-15

View Document

31/05/2331 May 2023 Notification of a person with significant control statement

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Registered office address changed from C/O Yorplace Limited, 3rd Floor, Goodbard House 15 Infirmary Street Leeds West Yorkshire LS1 2JS United Kingdom to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2023-05-23

View Document

19/05/2319 May 2023 Cessation of Toby James Morton as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Toby James Morton as a director on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Yorplace Limited as a person with significant control on 2023-05-19

View Document

20/04/2320 April 2023 Appointment of Mr Keith John Procter as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Professor John David Rhodes as a director on 2023-04-20

View Document

30/03/2330 March 2023 Appointment of Mr Alan Frederic Ebbutt as a director on 2023-03-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/06/2122 June 2021 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