LIMBERT PIPELINES LIMITED
Status | ACTIVE |
Company No. | 08085877 |
Category | Private Limited Company |
Incorporated | 28 May 2012 |
Age | 12 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LIMBERT PIPELINES LIMITED is an active private limited company with number 08085877. It was incorporated 12 years, 7 days ago, on 28 May 2012. The company address is 2a Ashworth Road, Pontefract, WF8 2UL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 23 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 05 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Harrison
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Mr Peter Stewart Harrison
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-09
Psc name: Mr Peter Stewart Harrison
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: West Lea Highfield Avenue Off Mill Hill Lane Pontefract WF8 4JG England
Change date: 2019-09-16
New address: 2a Ashworth Road Pontefract WF8 2UL
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Peter Stewart Harrison
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Limbert
Cessation date: 2018-08-01
Documents
Capital cancellation shares
Date: 07 Sep 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-01
Capital : 150 GBP
Documents
Resolution
Date: 07 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Sep 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Brian Limbert
Documents
Termination secretary company with name termination date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Sheila Limbert
Termination date: 2018-08-01
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
New address: West Lea Highfield Avenue Off Mill Hill Lane Pontefract WF8 4JG
Old address: West Lea Highfield Avenue Pontefract WF8 4JG England
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: 36 Maple Avenue Pontefract West Yorkshire WF8 3QN
New address: West Lea Highfield Avenue Pontefract WF8 4JG
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Capital allotment shares
Date: 24 Apr 2014
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2014-01-31
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Stewart Harrison
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: the Old Stables Fairfield Avenue Pontefract West Yorkshire WF8 4DY United Kingdom
Change date: 2012-09-13
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sheila Limbert
Change date: 2012-05-28
Documents
Some Companies
A.D.I. DRIVING TUITION LIMITED
10 VICTORIA ROAD SOUTH,HAMPSHIRE,PO5 2DA
Number: | 02619223 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREENWOOD AVENUE,BLACKPOOL,FY1 6RF
Number: | 10209586 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTER TUN HOUSE,LUTON,LU1 3LS
Number: | 09852273 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, WHITEHILL BUILDINGS, ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8BW
Number: | 05042341 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STILLWATER DRIVE,MANCHESTER,M11 4TD
Number: | 11300276 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS'S CYCLE REVOLUTION LIMITED
621A FOXHALL ROAD,IPSWICH,IP3 8ND
Number: | 06708909 |
Status: | ACTIVE |
Category: | Private Limited Company |