Advanced company searchLink opens in new window

LIMEHOUSE EAST MANAGEMENT LIMITED

Company number 03952181

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)
04 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 180
04 Jul 2016 AD01 Registered office address changed from C/O Simplify Estate Management Limited Couching House Couching Street Watlington Oxfordshire OX49 5PX to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 4 July 2016
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 180
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jun 2015 AD01 Registered office address changed from 44 Bell Street 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG England to C/O Simplify Estate Management Limited Couching House Couching Street Watlington Oxfordshire OX49 5PX on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Morgan Aubrey Mcdonnell as a director on 13 April 2015
09 Feb 2015 AP01 Appointment of Mr Morgan Aubrey Mcdonnell as a director on 30 November 2014
19 Sep 2014 AD01 Registered office address changed from 29Th Floor One Canada Square Canary Wharf London E14 5DY to 44 Bell Street 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG on 19 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 180
13 May 2014 AP01 Appointment of Mr Stephen Rowbottom as a director
13 May 2014 AP01 Appointment of Lesley Balding as a director
29 Apr 2014 TM01 Termination of appointment of Didem Unsal-Aktas as a director
29 Apr 2014 AD01 Registered office address changed from 44 Bell Street Henley-on-Thames Oxfordshire RG9 2BG England on 29 April 2014
29 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
29 Apr 2014 TM01 Termination of appointment of Mark Richardson as a director
18 Feb 2014 TM02 Termination of appointment of Urang Property Management Limited as a secretary
18 Feb 2014 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 18 February 2014
04 Dec 2013 AP01 Appointment of Mr Mark Richardson as a director
01 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Dr Didem Unsal-Aktas on 17 May 2012
14 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011