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)
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AD01 Registered office address changed from Rod Coult Coult & Co Room 4 Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
30 Jan 2014 MR04 Satisfaction of charge 1 in full
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
19 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
04 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
18 May 2010 TM01 Termination of appointment of Peter Valaitis as a director
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2009 288a Secretary appointed mr rod coult
26 Jun 2009 288a Director appointed mr richard lewis
15 Jun 2009 288a Director appointed mr john martin trotter
20 May 2009 NEWINC Incorporation