LIMELEAF COURT MANAGEMENT COMPANY LIMITED

05409219
GEORGIAN HOUSE STATION ROAD EDGWARE ENGLAND HA8 7AT

Documents

Documents
Date Category Description Pages
09 Apr 2024 officers Change of particulars for corporate secretary (Benjamin Stevens Block Management) 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 5 Buy now
30 Jun 2023 officers Appointment of director (Ms Sara Dhiya Mohammed Shubbar) 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 officers Appointment of corporate secretary (Benjamin Stevens Block Management) 2 Buy now
27 Mar 2023 accounts Annual Accounts 5 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
17 Dec 2021 officers Appointment of director (David Hylton Factor) 2 Buy now
24 Sep 2021 officers Termination of appointment of director (Michelle Audrey Zimbler) 1 Buy now
24 Sep 2021 officers Appointment of director (Mrs Tanya Coppel) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Change of particulars for director (Mrs Michelle Audrey Zimbler) 2 Buy now
14 Apr 2021 officers Change of particulars for director (Dr Roberto Tirabosco) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Barry Fligg) 1 Buy now
15 Mar 2021 accounts Annual Accounts 8 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Barry Fligg) 2 Buy now
19 Oct 2018 accounts Annual Accounts 5 Buy now
13 Jun 2018 officers Termination of appointment of director (Emma Jayne Perry) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 7 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Change of particulars for director (Mrs Michelle Audrey Zimbler) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Barry Fligg) 2 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 officers Termination of appointment of director (Helen Bocarro) 1 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 officers Appointment of director (Miss Emma Jayne Perry) 2 Buy now
13 Sep 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 officers Appointment of director (Dr Roberto Tirabosco) 2 Buy now
16 Oct 2012 accounts Annual Accounts 3 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 officers Termination of appointment of director (Sean Sher) 1 Buy now
18 Apr 2012 officers Termination of appointment of secretary (Sean Sher) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (Melanie Fligg) 1 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 annual-return Annual Return 7 Buy now
08 Apr 2011 officers Change of particulars for director (Sean Ryan Sher) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Helen Bocarro) 2 Buy now
03 Nov 2010 officers Termination of appointment of director (Caroline Ardron) 1 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Mrs Michelle Audrey Zimbler) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
06 Apr 2009 annual-return Annual return made up to 31/03/09 4 Buy now
17 Sep 2008 accounts Annual Accounts 5 Buy now
07 May 2008 annual-return Annual return made up to 31/03/08 6 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Annual return made up to 31/03/07 6 Buy now
29 Sep 2006 accounts Annual Accounts 5 Buy now
29 Sep 2006 accounts Accounting reference date extended from 31/03/06 to 30/06/06 1 Buy now
19 May 2006 annual-return Annual return made up to 31/03/06 6 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
03 Aug 2005 officers New secretary appointed 2 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
09 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
31 Mar 2005 incorporation Incorporation Company 21 Buy now