THE LIMES (EDGELEY ROAD) LIMITED

Flat 4 The Limes Flat 4 The Limes, Stockport, SK3 9NB, England
StatusACTIVE
Company No.08774390
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE LIMES (EDGELEY ROAD) LIMITED is an active private limited company with number 08774390. It was incorporated 10 years, 6 months, 8 days ago, on 14 November 2013. The company address is Flat 4 The Limes Flat 4 The Limes, Stockport, SK3 9NB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-01

Officer name: Mr Jonathan James Earnshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Alistair Glass

Termination date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: Flat 2 the Limes 24 Edgeley Road Stockport SK3 9NB

New address: Flat 4 the Limes 24 Edgeley Road Stockport SK3 9NB

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Michael John Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Roy Eric Price

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Phillip James Longden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Ms Deborah Hikin

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Eric Price

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Paul Anthony Frankland

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-13

Officer name: Mr Phillip James Longden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Alistair Glass

Appointment date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: Flat 9 the Limes 24 Edgeley Road Stockport SK3 9BN

Change date: 2017-12-06

New address: Flat 2 the Limes 24 Edgeley Road Stockport SK3 9NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: David Mottershead

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: David Mottershead

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAMG LIMITED

3 BURNIEBOOZLE CRESCENT,ABERDEEN,AB15 8NN

Number:SC426784
Status:ACTIVE
Category:Private Limited Company

BTE88GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363864
Status:ACTIVE
Category:Private Limited Company

C&L CAKES LTD

11 MUNNINGS CLOSE,BASINGSTOKE,RG21 3EH

Number:11049173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GADGET PLUS LIMITED

25 DICEY AVENUE,LONDON,NW2 6AR

Number:05595600
Status:ACTIVE
Category:Private Limited Company

GLENWAY PACKAGING SERVICES LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09012442
Status:ACTIVE
Category:Private Limited Company

KOUPRIANOFF LONDON LIMITED

LITTLE BRAXTED CANSIRON LANE,EAST GRINSTEAD,RH19 3SE

Number:08176752
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