LIMEROSE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03204622 |
Category | Private Limited Company |
Incorporated | 29 May 1996 |
Age | 28 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
LIMEROSE PROPERTIES LIMITED is an active private limited company with number 03204622. It was incorporated 28 years, 3 days ago, on 29 May 1996. The company address is Cumberland House Cumberland House, Southend On Sea, SS2 6HZ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Mrs Lisa Stannard
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry Stannard
Change date: 2016-10-23
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change person secretary company with change date
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-07
Officer name: Mrs Lisa Stannard
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry Stannard
Change date: 2016-05-03
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Henry Stannard
Change date: 2016-04-04
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Stannard
Appointment date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-14
Charge number: 032046220005
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032046220003
Charge creation date: 2015-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-14
Charge number: 032046220004
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032046220006
Charge creation date: 2015-08-14
Documents
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/01/04
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Aug 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/97; full list of members
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 24/06/96 from: temple house 20 holywell row london EC2A 4JB
Documents
Resolution
Date: 24 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1996
Category: Capital
Type: 123
Description: £ nc 100/1000 14/06/96
Documents
Some Companies
19 ST. HUBERT ROAD,ANDOVER,SP10 3QA
Number: | 07724999 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-89 BESCOT ROAD,WALSALL,WS2 9DG
Number: | 07285812 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE010130 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BEECHWOOD FARM PELEAN CROSS,TRURO,TR3 7JD
Number: | 08600089 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBRIA ENGINEERING LIMITED
UNIT 13 GRASMERE WAY,BLYTH,NE24 4RR
Number: | 08436420 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.D. BUNCLARK DESIGN & BUILD LIMITED
BEWELL HOUSE, BEWELL STREET,HEREFORDSHIRE,HR4 0BA
Number: | 06065344 |
Status: | ACTIVE |
Category: | Private Limited Company |