Advanced company searchLink opens in new window

LIMEQUAY LLP

Company number OC376439

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)
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
30 Jun 2016 LLAR01 Annual return made up to 27 June 2016
30 Jun 2016 LLCH01 Member's details changed for Mr David Michael Doberman on 1 January 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 LLAR01 Annual return made up to 27 June 2015
24 Aug 2015 LLAD01 Registered office address changed from 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE England to 42 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 24 August 2015
22 Aug 2015 LLCH01 Member's details changed for Mr Naren Ananth Deen on 30 July 2014
22 Aug 2015 LLAP01 Appointment of Mr David Michael Doberman as a member on 1 April 2015
22 Aug 2015 LLTM01 Termination of appointment of Stephen Leslie Doberman as a member on 31 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 LLAD01 Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to 5/Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne & Wear NE1 2BE on 7 August 2014
06 Aug 2014 LLAR01 Annual return made up to 27 June 2014
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 LLAR01 Annual return made up to 27 June 2013
20 Aug 2013 LLAD01 Registered office address changed from 3 / Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE England on 20 August 2013
20 Aug 2013 LLAD01 Registered office address changed from 27 Ridley Place Newcastle upon Tyne NE1 8LE United Kingdom on 20 August 2013
03 Jul 2013 LLAA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
05 Oct 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
03 Oct 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
12 Jul 2012 CERTNM Company name changed rocktree (quayside) LLP\certificate issued on 12/07/12
  • LLNM01 ‐ Change of name notice
27 Jun 2012 LLIN01 Incorporation of a limited liability partnership