Advanced company searchLink opens in new window

LIMEVALE LIMITED

Company number 03234730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Jul 2016 MR04 Satisfaction of charge 3 in full
05 Jul 2016 MR04 Satisfaction of charge 032347300005 in full
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 CH03 Secretary's details changed for Denise Rose Sands on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 55 Brimstree Drive Shifnal Shropshire TF11 9PX to C/O Wilson Stevens Llp 111 Charterhouse Street London EC1M 6AW on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Peter James Hares on 22 September 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2013 MR01 Registration of charge 032347300005
30 May 2013 MR01 Registration of charge 032347300004
15 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Peter James Hares on 1 August 2010
16 Aug 2010 CH03 Secretary's details changed for Denise Rose Sands on 1 August 2010
02 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Aug 2009 363a Return made up to 07/08/09; full list of members
16 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008