LIMOCE ENVIRONMENTAL CONSULTING LIMITED

46 Hamilton Square, Birkenhead, CH41 5AR, Merseyside, United Kingdom
StatusACTIVE
Company No.08674972
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

LIMOCE ENVIRONMENTAL CONSULTING LIMITED is an active private limited company with number 08674972. It was incorporated 10 years, 9 months, 14 days ago, on 03 September 2013. The company address is 46 Hamilton Square, Birkenhead, CH41 5AR, Merseyside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anya Marie Mcdonnell

Termination date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Ms Anya Marie Mcdonnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jody Lynn Edmunds

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 10 Brooklea Meadows Little Sutton Ellesmere Port Cheshire CH66 4AB United Kingdom

Change date: 2019-03-11

New address: 46 Hamilton Square Birkenhead Merseyside CH41 5AR

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Ms Jody Lynn Edmunds

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jody Lynn Edmunds

Change date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: 10 Brooklea Meadows Little Sutton Ellesmere Port Cheshire CH66 4AB

Change date: 2019-03-05

Old address: 7C Hamilton Square Birkenhead Merseyside CH41 6AU

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Tollady

Termination date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Ms Jody Edmunds Tollady

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jody Edmunds Tollady

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Ms Jody Edmunds Tollady

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Ms Jody Lynn Tollady

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Ms Jody Lynn Edmunds

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jody Lynn Edmunds

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jody Lynn Edmunds

Change date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Alexander Tollady

Change date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: 56 Hamilton Street Birkenhead CH41 5HZ United Kingdom

Change date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ENW FINANCE PLC

304 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG

Number:06845434
Status:ACTIVE
Category:Public Limited Company

KNOCKIN GROWERS LIMITED

DAIRY BARN,KNOCKIN, OSWESTRY,SY10 8HQ

Number:09921914
Status:ACTIVE
Category:Private Limited Company

LATE NIGHT PHARMACY LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:07093711
Status:IN ADMINISTRATION
Category:Private Limited Company

ROCKET SCIENCE FX LTD

15 KENNYLANDS ROAD,READING,RG4 9JR

Number:11258057
Status:ACTIVE
Category:Private Limited Company

SMK RETAIL LTD

12 HIGH LEYS,ST. IVES,PE27 6RU

Number:11566045
Status:ACTIVE
Category:Private Limited Company
Number:07664331
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