Limehouse Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 14, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01743207
Record last updated Sunday, April 26, 2015 12:16:50 AM UTC
Official Address Dte House Hollins Mount Bury Bl98at Unsworth
There are 432 companies registered at this street
Locality Unsworth
Region England
Postal Code BL98AT
Sector Non-trading company

Charts

Visits

LIMEHOUSE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 18, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 18, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 20, 2007 Liquidator's progress report 1743... Liquidator's progress report 1743...
Registry Aug 20, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 13, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 8, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 29, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 22, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 2, 2006 Annual return Annual return
Registry Nov 23, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Jun 28, 2005 Annual return Annual return
Registry Jan 17, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 2005 Resignation of a secretary Resignation of a secretary
Registry Jan 17, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 12, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry May 19, 2004 Annual return Annual return
Registry Jan 9, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 31, 2003 Annual accounts Annual accounts
Registry Jun 5, 2003 Appointment of a director Appointment of a director
Registry Jun 5, 2003 Annual return Annual return
Registry Apr 22, 2003 Appointment of a director Appointment of a director
Registry Mar 24, 2003 Resignation of a director Resignation of a director
Registry Mar 10, 2003 Appointment of a man as Commercial Manager and Director Appointment of a man as Commercial Manager and Director
Financials Jul 16, 2002 Annual accounts Annual accounts
Registry May 17, 2002 Annual return Annual return
Registry Feb 5, 2002 Appointment of a director Appointment of a director
Registry Jan 7, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Dec 24, 2001 Resignation of a director Resignation of a director
Registry Oct 30, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry May 15, 2001 Annual return Annual return
Registry Apr 3, 2001 Resignation of a director Resignation of a director
Registry Mar 20, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 20, 2000 Annual accounts Annual accounts
Registry May 24, 2000 Annual return Annual return
Financials Aug 2, 1999 Annual accounts Annual accounts
Registry May 21, 1999 Annual return Annual return
Financials Jun 9, 1998 Annual accounts Annual accounts
Registry Jun 2, 1998 Annual return Annual return
Registry Feb 10, 1998 Resignation of a director Resignation of a director
Registry Nov 6, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 31, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 1997 Resignation of a director Resignation of a director
Registry Oct 17, 1997 Resignation of a secretary Resignation of a secretary
Registry Oct 17, 1997 Resignation of a director Resignation of a director
Registry Sep 30, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 4, 1997 Annual return Annual return
Financials Mar 12, 1997 Annual accounts Annual accounts
Registry Oct 22, 1996 Resignation of a director Resignation of a director
Registry Sep 30, 1996 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jun 24, 1996 Annual return Annual return
Financials May 14, 1996 Annual accounts Annual accounts
Registry Oct 11, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 13, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1995 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Jul 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1995 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Jul 2, 1995 Resignation of 4 people: one Solicitor, one Regional General Manager, one Chartered Surveyor, one Manager and one Director (a man) Resignation of 4 people: one Solicitor, one Regional General Manager, one Chartered Surveyor, one Manager and one Director (a man)
Registry Jun 27, 1995 Annual return Annual return
Registry Jan 9, 1995 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 9, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1994 Director's particulars changed Director's particulars changed
Registry May 24, 1994 Registered office changed Registered office changed
Registry May 24, 1994 Annual return Annual return
Financials May 18, 1994 Annual accounts Annual accounts
Registry Nov 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 14, 1993 Two appointments: 2 men Two appointments: 2 men
Financials Aug 2, 1993 Annual accounts Annual accounts
Registry Jul 25, 1993 Director's particulars changed Director's particulars changed
Registry Jul 25, 1993 Annual return Annual return
Registry Sep 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 29, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 16, 1992 Annual accounts Annual accounts
Registry May 8, 1992 Annual return Annual return
Registry May 3, 1992 Ten appointments: 10 men Ten appointments: 10 men
Registry Apr 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1992 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Jan 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1991 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Jul 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 10, 1991 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Jul 1, 1991 Annual return Annual return
Financials Jun 14, 1991 Annual accounts Annual accounts
Registry May 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 11, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1990 Director resigned, new director appointed 1743... Director resigned, new director appointed 1743...
Registry Sep 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 21, 1990 Annual return Annual return
Financials May 10, 1990 Annual accounts Annual accounts
Registry Jan 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)