LIMEGLADE DEVELOPMENTS LTD

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mr Hareen Potu as a director on 2024-03-24

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-03-07 with updates

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/03/2320 March 2023 Termination of appointment of Daisy Alexandra Willett Wyatt as a director on 2023-03-20

View Document

20/03/2320 March 2023 Cessation of Daisy Alexandra Willett Wyatt as a person with significant control on 2023-03-20

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to St Clement's House Clement's Lane London EC4N 7AE on 2021-12-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM STAFFORD YOUNG JONES 120 CANNON STREET LONDON EC4N 6AS ENGLAND

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLE CECILIA JOSEPH

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE CHANTELLE CLARE FORSHAW

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O STAFFORD YOUNG JONES SOLICITORS THE OLD RECTORY 29 MARTIN LANE LONDON EC4R 0AU

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DR NATALIE CHANTELLE CLAIRE FORSHAW

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/04/153 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBSON

View Document

03/04/143 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KIRA OWEN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY GIBSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SAIL ADDRESS CHANGED FROM: 77-87 WEST ROAD NEWCASTLE NE15 6PR

View Document

22/03/1222 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM GIBSON HOUSE 77-87 WEST ROAD NEWCASTLE UPON TYNE NE15 6PR ENGLAND

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DANIEL GIBSON / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANIEL GIBSON / 09/03/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANIEL GIBSON / 12/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRA OWEN / 12/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERLE CECILIA JOSEPH / 16/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM GIBSON HOUSE 77-89 WEST ROAD NEWCASTLE UPON TYNE NE15 6PR

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 678 WEST ROAD NEWCASTLE UPON TYNE NE5 2XX

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: BARCLAYS BANK CHAMBERS DENTON BURN NEWCASTLE UPON TYNE NE5 2XX

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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