LIMEGATE GROUP LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from Grove House Sheldon Way Larkfield Aylesford ME20 6SE England to Unit F4 Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PL on 2025-10-14

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2510 June 2025 Change of details for Mr Jason Lee Jones as a person with significant control on 2024-10-18

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/10/2415 October 2024 Change of details for Mr Jason Lee Jones as a person with significant control on 2023-03-18

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

09/10/249 October 2024 Change of details for Mr Jason Lee Jones as a person with significant control on 2023-06-30

View Document

09/10/249 October 2024 Director's details changed for Mr Jason Lee Jones on 2023-06-30

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 2023-09-26

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of James Bevis as a director on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Jason Lee Jones on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Mark Chaston as a secretary on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Mark Chaston as a director on 2023-03-31

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-10 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Appointment of Mr Mark Chaston as a secretary on 2022-04-01

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 2021-11-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEVIS / 04/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/06/195 June 2019 COMPANY NAME CHANGED LIMEGATE INDUSTRIAL FLOORING LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 COMPANY NAME CHANGED LIMEGATE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 04/06/19

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE GRANARY, LAMBERHURST FARM SHOREHAM LANE HALSTEAD SEVENOAKS KENT TN14 7BY ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE JONES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 15 COMMERCIAL ROAD PADDOCK WOOD KENT TN12 6EN UNITED KINGDOM

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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