Advanced company searchLink opens in new window

LIMELIGHT PROPERTY LIMITED

Company number 06911019

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 Jul 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
16 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 AD01 Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020
15 Nov 2019 TM02 Termination of appointment of Ian Forder as a secretary on 6 November 2019
15 Nov 2019 AD01 Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 15 November 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 May 2017 AP03 Appointment of Mr Ian Forder as a secretary on 24 May 2017
24 May 2017 TM02 Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017
24 May 2017 TM02 Termination of appointment of Roderick Michael Coult as a secretary on 24 May 2017
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100