Advanced company searchLink opens in new window

LIMECOURT FINANCE AND INVESTMENTS LIMITED

Company number 07931347

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Aug 2024 CH03 Secretary's details changed for Carole Bloodworth on 5 August 2024
08 Aug 2024 CH03 Secretary's details changed for Carole Bloodworth on 5 August 2024
23 Apr 2024 AD01 Registered office address changed from 19 Newman Street London W1T 1PF to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 23 April 2024
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
06 Dec 2023 PSC04 Change of details for Mr Oliver James Sanker as a person with significant control on 17 November 2023
06 Dec 2023 CH01 Director's details changed for Mr Oliver James Sanker on 17 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 PSC01 Notification of Elena Louise Sanker as a person with significant control on 7 March 2022
15 Dec 2022 PSC01 Notification of Oliver James Sanker as a person with significant control on 7 March 2022
15 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 15 December 2022
03 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 AP03 Appointment of Elena Louise Sanker as a secretary on 22 July 2019
27 Sep 2019 TM02 Termination of appointment of Claudia Sanker as a secretary on 22 July 2019
28 Mar 2019 CH01 Director's details changed for Mr Oliver James Sanker on 17 March 2019
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018