LIMEVIEW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to 7 the Grange Everton Lymington Hampshire SO41 0ZR on 2024-05-16

View Document

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

View Accounts

04/10/234 October 2023 Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Director's details changed for Mr Raymond Charles Mitchell on 2023-09-29

View Document

04/10/234 October 2023 Director's details changed for Mr Malcolm Jerome Mitchell on 2023-09-29

View Document

04/10/234 October 2023 Change of details for Mr Raymond Charles Mitchell as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 2023-10-04

View Document

04/10/234 October 2023 Secretary's details changed for Mr Raymond Charles Mitchell on 2023-09-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Malcolm Jerome Mitchell on 2021-12-15

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 30/07/2019

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/09/1510 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 22/10/2012

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 22/10/2012

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JEROME MITCHELL / 22/10/2012

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JEROME MITCHELL / 01/10/2009

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES MITCHELL / 01/10/2009

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MITCHELL / 07/07/2009

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

13/09/9913 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

02/10/962 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 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