-
LIMES HOUSE DEVELOPMENTS LTD - 140 Lynn Road, Downham Market, PE38 9QF, England, United Kingdom
Company Information
- Company registration number
- 09390872
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 140 Lynn Road
- Downham Market
- PE38 9QF
- England 140 Lynn Road, Downham Market, PE38 9QF, England UK
Management
- Managing Directors
- BETTS, Laurie Damian
- WILSON, Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-15
- Age Of Company 2015-01-15 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Laurie Damian Betts
- -
- Mr Michael Wilson
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-06-29
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2025-01-29
- Last Date: 2024-01-15
-
LIMES HOUSE DEVELOPMENTS LTD Company Description
- LIMES HOUSE DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 09390872. Its current trading status is "live". It was registered 2015-01-15. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 140 Lynn Road .
Get LIMES HOUSE DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Limes House Developments Ltd - 140 Lynn Road, Downham Market, PE38 9QF, England, United Kingdom
- 2015-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIMES HOUSE DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-07) - CS01
-
gazette-notice-compulsory (2024-09-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-09-13) - DISS16(SOAS)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-31) - AA
-
gazette-filings-brought-up-to-date (2023-11-01) - DISS40
-
mortgage-satisfy-charge-full (2023-10-20) - MR04
-
dissolved-compulsory-strike-off-suspended (2023-09-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2023-08-29) - GAZ1
-
confirmation-statement-with-no-updates (2023-01-15) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
-
change-to-a-person-with-significant-control (2022-01-20) - PSC04
-
change-person-director-company-with-change-date (2022-01-20) - CH01
-
confirmation-statement-with-no-updates (2022-01-20) - CS01
-
change-account-reference-date-company-previous-shortened (2022-06-28) - AA01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-14) - MR04
-
confirmation-statement-with-no-updates (2021-07-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-18) - MR01
-
mortgage-charge-part-release-with-charge-number (2019-04-25) - MR05
-
mortgage-satisfy-charge-full (2019-04-25) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2019-05-31) - MR05
-
mortgage-charge-whole-release-with-charge-number (2019-05-31) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
confirmation-statement-with-updates (2019-03-06) - CS01
-
mortgage-satisfy-charge-full (2019-12-03) - MR04
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-25) - MR01
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
change-account-reference-date-company-previous-shortened (2018-04-03) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-21) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
change-person-director-company-with-change-date (2017-01-17) - CH01
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
keyboard_arrow_right 2015
-
incorporation-company (2015-01-15) - NEWINC