LIMESTONE LANDSCAPES (CUMBRIA) LIMITED
Status | ACTIVE |
Company No. | 05939914 |
Category | Private Limited Company |
Incorporated | 19 Sep 2006 |
Age | 17 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LIMESTONE LANDSCAPES (CUMBRIA) LIMITED is an active private limited company with number 05939914. It was incorporated 17 years, 8 months, 29 days ago, on 19 September 2006. The company address is 10a Priory Lane, Grange-over-sands, LA11 7BH, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-24
Psc name: Nathan Nouri Higginson
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Antoni James Minkowski
Change date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 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: 14 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antoni James Minkowski
Change date: 2014-04-01
Documents
Change person secretary company with change date
Date: 14 Oct 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-01
Officer name: Antoni James Minkowski
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 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: 16 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address
Date: 28 Jun 2014
Action Date: 28 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-28
Old address: 75 Priory Lane Grange-over-Sands Cumbria LA11 7BJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 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: 11 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 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: 04 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 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: 12 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Nouri Higginson
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Antoni James Minkowski
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Resolution
Date: 22 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / antoni minkowski / 06/09/2008
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 29 kirkhead road grange over sands cumbria LA11 7DB
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Resolution
Date: 23 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Some Companies
CHRIS REGAN ELECTRICAL SERVICES LIMITED
10 HARRIER DRIVE,SKELMERSDALE,WN8 6BN
Number: | 10546079 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE,LONDON,EC4R 3AD
Number: | 03349370 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY EDGE DEVELOPMENTS LIMITED
161-163 UPPER LISBURN ROAD,BELFAST,BT10 0LJ
Number: | NI033759 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11269447 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD,BROMSGROVE,B60 4DJ
Number: | 08621844 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 311, AJP BUSINESS CENTRE,LONDON,NW2 7HD
Number: | 11166979 |
Status: | ACTIVE |
Category: | Private Limited Company |