Advanced company searchLink opens in new window

LIMELEAF COURT FREEHOLDERS LIMITED

Company number 05658673

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)
08 Feb 2017 CH01 Director's details changed for Ms Emma Jayne Perry on 20 November 2016
07 Feb 2017 CH01 Director's details changed for David Hylton Factor on 20 November 2016
07 Feb 2017 CH01 Director's details changed for Mr Barry Fligg on 20 November 2016
07 Feb 2017 CH03 Secretary's details changed for Mr Barry Fligg on 20 November 2016
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6
28 Sep 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 28 September 2015
26 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
14 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 AD01 Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
16 Dec 2013 AP01 Appointment of Miss Emma Jayne Perry as a director
22 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
02 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Melanie Fligg as a director
14 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
22 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of Caroline Ardron as a director
27 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
13 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Dr Caroline Jane Ardron on 1 October 2009
13 Jan 2010 CH01 Director's details changed for David Hylton Factor on 1 October 2009