LIMECOURT FINANCE AND INVESTMENTS LIMITED
Company number 07931347
- Company Overview for LIMECOURT FINANCE AND INVESTMENTS LIMITED (07931347)
- Filing history for LIMECOURT FINANCE AND INVESTMENTS LIMITED (07931347)
- People for LIMECOURT FINANCE AND INVESTMENTS LIMITED (07931347)
- More for LIMECOURT FINANCE AND INVESTMENTS LIMITED (07931347)
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 |