Advanced company searchLink opens in new window

LIMEGLADE DEVELOPMENTS LTD

Company number 04389783

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)
21 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
25 Mar 2024 CS01 Confirmation statement made on 7 March 2023 with updates
25 Mar 2024 AP01 Appointment of Mr Hareen Potu as a director on 24 March 2024
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 PSC07 Cessation of Daisy Alexandra Willett Wyatt as a person with significant control on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Daisy Alexandra Willett Wyatt as a director on 20 March 2023
23 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
17 Mar 2022 PSC07 Cessation of Natalie Chantelle Claire Forshaw as a person with significant control on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Natalie Chantelle Claire Forshaw as a director on 16 March 2022
17 Mar 2022 AD01 Registered office address changed from St Clement's House Clement's Lane London EC4N 7AE England to 24 Kellett Road London SW2 1EB on 17 March 2022
17 Mar 2022 PSC01 Notification of Gabrielle Juliet O'connor as a person with significant control on 16 March 2022
17 Mar 2022 AP01 Appointment of Ms Gabrielle Juliet O'connor as a director on 16 March 2022
17 Mar 2022 PSC01 Notification of Daisy Alexandra Willett Wyatt as a person with significant control on 16 March 2022
17 Mar 2022 AP01 Appointment of Mrs Daisy Alexandra Willett Wyatt as a director on 16 March 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Dec 2021 AD01 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to St Clement's House Clement's Lane London EC4N 7AE on 29 December 2021
31 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from 18 Attwaters Jameson Hill 18 King William Street London EC4N 7BP England to Becket House 36 Old Jewry London EC2R 8DD on 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from Stafford Young Jones 120 Cannon Street London EC4N 6AS England to 18 Attwaters Jameson Hill 18 King William Street London EC4N 7BP on 14 February 2020