Advanced company searchLink opens in new window

LIMBURN GROUP HOLDINGS LIMITED

Company number 13869826

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)
04 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
25 Nov 2024 AD01 Registered office address changed from Gerard House Cranbourne Road Gosport Hampshire PO12 1RL United Kingdom to Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU on 25 November 2024
30 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CH01 Director's details changed for Celeste Chantelle Carole Stears on 13 May 2023
27 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
16 May 2022 AD02 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG England to Gerard House Cranbourne Road Gosport Hampshire PO12 1RL
14 May 2022 AD04 Register(s) moved to registered office address Gerard House Cranbourne Road Gosport Hampshire PO12 1RL
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 AD03 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
07 Mar 2022 AD02 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
04 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 AP01 Appointment of Scott Crow as a director on 25 February 2022
04 Mar 2022 AP01 Appointment of Leon Robert Abery as a director on 25 February 2022
04 Mar 2022 AP01 Appointment of Celeste Chantelle Carole Stears as a director on 25 February 2022
03 Mar 2022 PSC08 Notification of a person with significant control statement
03 Mar 2022 PSC07 Cessation of Richard Charles Daly as a person with significant control on 25 February 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,000
03 Mar 2022 MR01 Registration of charge 138698260001, created on 25 February 2022
25 Jan 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
25 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-25
  • GBP 1