Advanced company searchLink opens in new window

LIMEGRANGE LTD

Company number 04003250

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)
09 Jun 2009 288c Director and secretary's change of particulars / lester kendler / 08/06/2009
24 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from 23D dollis avenue finchley london N3 1DA
28 May 2008 363a Return made up to 26/05/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Jun 2007 363a Return made up to 26/05/07; full list of members
14 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Jun 2006 363a Return made up to 26/05/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
22 Jun 2005 363s Return made up to 26/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
04 Jun 2004 363s Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Apr 2004 287 Registered office changed on 08/04/04 from: 28 cyprus avenue finchley london N3 1ST
02 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
25 Jun 2003 363s Return made up to 26/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
30 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
06 Jun 2002 363s Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
15 Jun 2001 363s Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Mar 2001 225 Accounting reference date shortened from 31/05/01 to 31/03/01
24 Jan 2001 395 Particulars of mortgage/charge
24 Jul 2000 288a New director appointed
24 Jul 2000 288a New secretary appointed;new director appointed
24 Jul 2000 88(2)R Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100
24 Jul 2000 287 Registered office changed on 24/07/00 from: 11 ferndown close pinner middlesex HA5 3RP