ENTERPRISING LIMPSFIELD LTD

Victoria House Stanbridge Park Victoria House Stanbridge Park, Staplefield, RH17 6AS, West Sussex, United Kingdom
StatusACTIVE
Company No.11002971
CategoryPrivate Limited Company
Incorporated09 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ENTERPRISING LIMPSFIELD LTD is an active private limited company with number 11002971. It was incorporated 6 years, 7 months, 12 days ago, on 09 October 2017. The company address is Victoria House Stanbridge Park Victoria House Stanbridge Park, Staplefield, RH17 6AS, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jane Main

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Warnes

Termination date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mrs Melanie Davis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richard John Coppard

Termination date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Johnson

Termination date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Ms Lesley Elaine Cairney

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-21

Officer name: Mrs Pualine Warnes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-21

Officer name: Mrs Pualine Warnes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Kitchen

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Butlin

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacky Griffiths

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Wingate

Termination date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-10

Officer name: Graham Edward Maitland Ford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Laila Turner-Zollinger

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Coppard

Appointment date: 2021-11-09

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH01

Capital : 14,164.02 GBP

Date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 13,618.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 13,293.5 GBP

Date: 2020-12-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 06 Dec 2020

Category: Capital

Type: SH01

Capital : 13,293.5 GBP

Date: 2020-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Graham Ford

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Michael Payne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Leslie Heaton

Termination date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Capital : 13,277.5 GBP

Date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 13,247.50 GBP

Date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Stuart Edward Nassos

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mrs Laila Turner-Zollinger

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Chris Butlin

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2019

Action Date: 03 Oct 2019

Category: Capital

Type: SH01

Capital : 13,219.46465 GBP

Date: 2019-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Michael Payne

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacky Griffiths

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Leslie Heaton

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Talbot Hindley

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Broadley

Termination date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Clare Bloch

Termination date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 2 Station Road West Oxted Surrey RH8 9EP United Kingdom

New address: Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Edward Michael Kenny

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

New address: 2 Station Road West Oxted Surrey RH8 9EP

Old address: 2 Station Road West, Oxted, Surrey 2 Station Road West Oxted Surrey RH8 9EP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR England

New address: 2 Station Road West, Oxted, Surrey 2 Station Road West Oxted Surrey RH8 9EP

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Capital : 13,219.5 GBP

Date: 2018-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-21

Capital : 12,074.5 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Capital : 11,727.5 GBP

Date: 2018-07-02

Documents

View document PDF

Second filing capital allotment shares

Date: 30 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 2,037.69 GBP

Date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Stuart Edward Nassos

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Ms Alexandra Broadley

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Edward Michael Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Talbot Hindley

Appointment date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Capital : 10,830 GBP

Date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 3,637.69 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Ms Sian Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Adrienne Clare Bloch

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Ms Diane Wingate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Old address: Becketts Becketts Limpsfield Surrey RH8 0SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDENT CARE24 LIMITED

98 A BROAD STREET,CANTERBURY,CT1 2LU

Number:09371434
Status:ACTIVE
Category:Private Limited Company

F.S.A. LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:04180576
Status:ACTIVE
Category:Private Limited Company

IVEL LETTINGS LIMITED

8 BANKS DRIVE,SANDY,SG19 1AE

Number:11227504
Status:ACTIVE
Category:Private Limited Company

MERIDIANS (EAST GRINSTEAD) LIMITED

CREEVAGH COTTAGE,FOREST ROW,RH18 5NA

Number:06425809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PMM BOWDON HOMES LIMITED

C/O CAS LTD, GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:06304647
Status:ACTIVE
Category:Private Limited Company

SHOWCODE LIMITED

129 ONGAR ROAD,ROMFORD,RM4 1UL

Number:11296177
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