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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Oliver James Sanker as a director on 3 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD03 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AD02 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ | |
25 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AP03 | Appointment of Carole Bloodworth as a secretary on 18 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Mrs Claudia Sanker as a director on 18 August 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
18 Feb 2013 | AD02 | Register inspection address has been changed | |
15 Feb 2013 | CH01 | Director's details changed for Mr Kenneth James Sanker on 1 February 2013 | |
15 Feb 2013 | CH03 | Secretary's details changed for Mrs Claudia Sanker on 1 February 2013 | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
24 Apr 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
01 Feb 2012 | AD01 | Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX, United Kingdom on 1 February 2012 | |
01 Feb 2012 | NEWINC | Incorporation |