LIMEGRANGE LONDON LIMITED

08326429
51 - 52 ST. JOHN'S SQUARE LONDON EC1V 4JL

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 accounts Annual Accounts 5 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 5 Buy now
11 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 5 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 5 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
13 Aug 2019 officers Termination of appointment of director (Reginald Michael Bullock) 1 Buy now
10 Jun 2019 officers Appointment of director (Mr Oliver Crispin Denniss) 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 5 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 4 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 officers Appointment of director (Miss Anna Lucia Denniss) 2 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
05 Jun 2014 officers Appointment of secretary (Mr Oliver Denniss) 2 Buy now
05 Jun 2014 officers Termination of appointment of director (Oliver Denniss) 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Reginald Bullock) 2 Buy now
14 May 2014 capital Return of Allotment of shares 4 Buy now
13 Dec 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 capital Return of Allotment of shares 3 Buy now
19 Dec 2012 officers Termination of appointment of director (Barry Warmisham) 2 Buy now
19 Dec 2012 officers Appointment of director (Mr Oliver Crispin Denniss) 3 Buy now
11 Dec 2012 incorporation Incorporation Company 21 Buy now