LIM-TECH LIMITED
Status | ACTIVE |
Company No. | 03411393 |
Category | Private Limited Company |
Incorporated | 24 Jul 1997 |
Age | 26 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LIM-TECH LIMITED is an active private limited company with number 03411393. It was incorporated 26 years, 10 months, 15 days ago, on 24 July 1997. The company address is C/O Force Engineering Ltd C/O Force Engineering Ltd, Shepshed, LE12 9HN, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Capital name of class of shares
Date: 04 Apr 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 110 GBP
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Mr Alan Foster
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Robert Foster
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Neil Robert Foster
Documents
Change person secretary company with change date
Date: 15 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-29
Officer name: Neil Robert Foster
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Alan Foster
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Proverbs
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Foster
Documents
Resolution
Date: 11 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-15
Old address: C/O Force Engineering Ltd Old Station Close Shepshed Leicestershire LE12 9NJ
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Jeffrey Owen Proverbs
Change date: 2009-10-27
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed neil robert foster
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed neil robert foster
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret foster
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: 30 nelson street leicester LE1 7BA
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 06 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/10/02
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Certificate change of name company
Date: 25 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heatwave design LIMITED\certificate issued on 28/02/00
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; full list of members
Documents
Legacy
Date: 20 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN
Number: | 09696831 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09652274 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUSHINGTON HOUSE,NEWMARKET,CB8 9AE
Number: | 07916644 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A PEMBRIDGE VILLAS,LONDON,W11 3EP
Number: | 11694340 |
Status: | ACTIVE |
Category: | Private Limited Company |
234A CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5LP
Number: | 05108795 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB
Number: | 06036801 |
Status: | ACTIVE |
Category: | Private Limited Company |