Advanced company searchLink opens in new window

THE LIMES LEASEHOLD CO LIMITED

Company number 05691458

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)
03 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13
29 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 13
19 Feb 2015 CH01 Director's details changed for Christopher Alan Godrich on 1 January 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 13
02 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Christopher Alan Godrich on 31 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 30/01/09; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from 8 breech hedge rothley leicestershire LE7 7RN
02 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Sep 2008 AA Total exemption small company accounts made up to 31 January 2007
07 Jul 2008 288a Secretary appointed elizabeth anne bolt
07 Jul 2008 288a Director appointed christopher godrich
30 Jun 2008 287 Registered office changed on 30/06/2008 from 43 st johns way hempton nr banbury oxon OX15 0QR
30 Jun 2008 288b Appointment terminated director andrew mclean
30 Jun 2008 288b Appointment terminated secretary frank orr