Advanced company searchLink opens in new window

LIMECOURT HOLDINGS LIMITED

Company number 13262241

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
23 Apr 2024 AD01 Registered office address changed from 19 Newman Street London W1T 1PF England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 23 April 2024
21 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
07 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
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
08 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
07 Sep 2021 PSC01 Notification of Oliver James Sanker as a person with significant control on 4 August 2021
07 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 7 September 2021
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 SH08 Change of share class name or designation
20 Aug 2021 SH10 Particulars of variation of rights attached to shares
18 Jun 2021 PSC08 Notification of a person with significant control statement
18 Jun 2021 PSC07 Cessation of Oliver James Sanker as a person with significant control on 29 April 2021
11 May 2021 PSC07 Cessation of Kenneth James Sanker as a person with significant control on 29 April 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 50,000
11 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 3
12 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-12
  • GBP 2