LIMBERT PIPELINES LIMITED

2a Ashworth Road, Pontefract, WF8 2UL, England
StatusACTIVE
Company No.08085877
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 07 Sep 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-01

Capital : 150 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Stewart Harrison

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D.I. DRIVING TUITION LIMITED

10 VICTORIA ROAD SOUTH,HAMPSHIRE,PO5 2DA

Number:02619223
Status:ACTIVE
Category:Private Limited Company

BROWNINK LIMITED

17 GREENWOOD AVENUE,BLACKPOOL,FY1 6RF

Number:10209586
Status:ACTIVE
Category:Private Limited Company

HFC FINANCE LIMITED

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:09852273
Status:ACTIVE
Category:Private Limited Company

JANE SCRIVNER LIMITED

3, WHITEHILL BUILDINGS, ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8BW

Number:05042341
Status:ACTIVE
Category:Private Limited Company

MOSAIC PHOTO BOOTH LIMITED

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

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