LIMEGATE GROUP LIMITED
Status | ACTIVE |
Company No. | 10232855 |
Category | Private Limited Company |
Incorporated | 15 Jun 2016 |
Age | 7 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LIMEGATE GROUP LIMITED is an active private limited company with number 10232855. It was incorporated 7 years, 11 months, 15 days ago, on 15 June 2016. The company address is Grove House Sheldon Way Grove House Sheldon Way, Aylesford, ME20 6SE, England.
Company Fillings
Gazette filings brought up to date
Date: 11 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ England
Change date: 2023-09-26
New address: Grove House Sheldon Way Larkfield Aylesford ME20 6SE
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-18
Officer name: James Bevis
Documents
Change person director company with change date
Date: 18 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Lee Jones
Change date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
New address: C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ
Old address: 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Chaston
Termination date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-31
Officer name: Mark Chaston
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Chaston
Appointment date: 2022-04-01
Documents
Certificate change of name company
Date: 19 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed limegate developments LIMITED\certificate issued on 19/04/22
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
New address: 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH
Old address: Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-04
Officer name: Mr James Bevis
Documents
Resolution
Date: 05 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE
Old address: The Granary, Lamberhurst Farm Shoreham Lane Halstead Sevenoaks Kent TN14 7BY England
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Jason Lee Jones
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Old address: 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom
New address: The Granary, Lamberhurst Farm Shoreham Lane Halstead Sevenoaks Kent TN14 7BY
Change date: 2017-08-02
Documents
Some Companies
ARTILLERY HOUSE,LONDON,E1 7LP
Number: | 05504023 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERY HALL FARM OFFICE,WOOLER,NE71 6EU
Number: | 02105188 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114 WORCESTER ROAD,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 11827788 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE KINGSWAY,LONDON,WC2B 6AN
Number: | 10957561 |
Status: | ACTIVE |
Category: | Private Limited Company |
ULM LTD 1ST FLOOR,LONDON,W1F 0JJ
Number: | 09070667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11110415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |