LIMBVOLUME LIMITED

Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, Tyne And Wear, England
StatusACTIVE
Company No.05090009
CategoryPrivate Limited Company
Incorporated31 Mar 2004
Age20 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIMBVOLUME LIMITED is an active private limited company with number 05090009. It was incorporated 20 years, 2 months, 13 days ago, on 31 March 2004. The company address is Clavering House Clavering House, Newcastle Upon Tyne, NE1 3NG, Tyne And Wear, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England

New address: Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jan 2024

Category: Address

Type: AD03

New address: 11 Netherwitton Way Newcastle upon Tyne NE3 5RP

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2024

Category: Address

Type: AD02

Old address: 11 Netherwitton Way Newcastle upon Tyne NE3 5RP England

New address: 11 Netherwitton Way Newcastle upon Tyne NE3 5RP

Documents

View document PDF

Change sail address company with new address

Date: 31 Jan 2024

Category: Address

Type: AD02

New address: 11 Netherwitton Way Newcastle upon Tyne NE3 5RP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Helen Anderson

Change date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-30

Officer name: Mr Kevin Anderson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Anderson

Change date: 2024-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2022

Action Date: 07 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-07

Officer name: Miss Laura Helen Slater

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Miss Laura Helen Slater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ

Old address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Old address: Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX England

Change date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Helen Slater

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Kevin Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Old address: Quorum 16 Balliol Business Park Newcastle upon Tyne Tyne & Wear NE12 8BX

Change date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Anderson

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Laura Helen Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gemma wilkinson

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: 2 longhirst drive, southfield gardens, cramlington, NE23 7XL

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 BRUNSWICK PLACE (HOVE) LIMITED

7 GILDREDGE ROAD,EASTBOURNE,BN21 4RB

Number:08077263
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORGERON DUBOIS LIMITED

ROSE COTTAGE,WITNEY,OX29 8AA

Number:10231022
Status:ACTIVE
Category:Private Limited Company

GLENTIN LTD

8 SPRINGROWTH HOUSE BALLINISKA ROAD,DERRY,BT48 0GG

Number:NI050705
Status:ACTIVE
Category:Private Limited Company

JMT PLASTERING LIMITED

UNIT 1C WESTPARK,WELLINGTON,TA21 9AD

Number:08522473
Status:ACTIVE
Category:Private Limited Company

LIONEYE MEDIA LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:09220483
Status:ACTIVE
Category:Private Limited Company

LITTLEMOOR HUB TRADING LTD

16B CASTLEMAINE ROAD,WEYMOUTH,DT3 6QR

Number:05289524
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source