Advanced company searchLink opens in new window

LIMEGATE GROUP LIMITED

Company number 10232855

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)
15 Oct 2024 PSC04 Change of details for Mr Jason Lee Jones as a person with significant control on 18 March 2023
14 Oct 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
09 Oct 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Oct 2024 PSC04 Change of details for Mr Jason Lee Jones as a person with significant control on 30 June 2023
09 Oct 2024 CH01 Director's details changed for Mr Jason Lee Jones on 30 June 2023
04 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
26 Sep 2023 AD01 Registered office address changed from C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 26 September 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 TM01 Termination of appointment of James Bevis as a director on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Jason Lee Jones on 13 April 2023
18 Apr 2023 AD01 Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Bradbourne House New Road East Malling Kent ME19 6DZ on 18 April 2023
14 Apr 2023 TM01 Termination of appointment of Mark Chaston as a director on 31 March 2023
14 Apr 2023 TM02 Termination of appointment of Mark Chaston as a secretary on 31 March 2023
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
19 May 2022 AP03 Appointment of Mr Mark Chaston as a secretary on 1 April 2022
19 Apr 2022 CERTNM Company name changed limegate developments LIMITED\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 AD01 Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 4 November 2021
13 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates