LIMEGROVE BUILD LIMITED

Company Documents

DateDescription
03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to Suite 14 Bryn Estyn Business Centre Bryn Estyn Lane Wrexham LL13 9TY on 2024-09-02

View Document

30/05/2430 May 2024 Termination of appointment of Scott Alexander Dougall as a director on 2024-05-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

02/02/232 February 2023 Change of details for Mr Scott Alexander Dougall as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Change of details for Mr Nicolas Stockdale as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Scott Alexander Dougall on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Nicholas Edward Stockdale on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Nicholas Edward Stockdale on 2023-02-01

View Document

11/10/2211 October 2022 Change of details for Mr Scott Alexander Dougall as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Scott Alexander Dougall on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Scott Alexander Dougall as a person with significant control on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

04/11/214 November 2021 Registered office address changed from Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham LL13 9XR to 112-114 Witton Street Northwich Cheshire CW9 5NW on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/11/1815 November 2018 SAIL ADDRESS CREATED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEARY

View Document

30/06/1530 June 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SAIL ADDRESS CREATED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MR KEVIN CLEARY

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR KEVIN CLEARY

View Document

30/10/1330 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1330 October 2013 COMPANY NAME CHANGED LIMEGROVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/10/13

View Document

09/10/139 October 2013 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