LIMEHOUSE PARTNERS LIMITED
Status | ACTIVE |
Company No. | 10300884 |
Category | Private Limited Company |
Incorporated | 28 Jul 2016 |
Age | 7 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LIMEHOUSE PARTNERS LIMITED is an active private limited company with number 10300884. It was incorporated 7 years, 10 months, 12 days ago, on 28 July 2016. The company address is 23 Wallenger Avenue, Romford, RM2 6EP, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG England
Change date: 2024-02-20
New address: 23 Wallenger Avenue Romford Essex RM2 6EP
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Mr Sean Michael Wood
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Wood
Change date: 2016-07-28
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 28 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-28
Psc name: Mr Sean Michael Wood
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 28 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clare Wood
Notification date: 2016-07-28
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
New address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG
Old address: 82C East Hill Colchester Essex CO1 2QW England
Change date: 2017-10-18
Documents
Capital allotment shares
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-28
Capital : 100 GBP
Documents
Some Companies
ARCH 462,LONDON,EC2A 3AY
Number: | 09071182 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002736 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
387 WHALEBONE LANE NORTH,ROMFORD,RM6 6RH
Number: | 11236853 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 05473615 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL
Number: | 09380528 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E1 WESTBROOK PARK WESTBROOK TRADING ESTATE, WESTBROOK ROAD,MANCHESTER,M17 1AY
Number: | 02757514 |
Status: | ACTIVE |
Category: | Private Limited Company |