LIMEHURST HOUSE LIMITED

Register to unlock more data on OkredoRegister

LIMEHURST HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04477956

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Limehurst House, Bridge Street, Loughborough, Leicestershire LE11 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/10/2021
Appointment of Mr Roger Michael Ivor Perrett as a director on 2021-10-07
dot icon19/10/2021
Termination of appointment of Hilary Anne Hale as a director on 2021-10-07
dot icon19/10/2021
Termination of appointment of Sophy Hale as a director on 2021-10-07
dot icon19/10/2021
Termination of appointment of Sophy Hale as a secretary on 2021-10-07
dot icon19/10/2021
Notification of Perrett & Co. Financial Services Limited as a person with significant control on 2021-10-07
dot icon19/10/2021
Cessation of Sophy Hale as a person with significant control on 2021-10-07
dot icon19/10/2021
Cessation of Hilary Anne Hale as a person with significant control on 2021-10-07
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Director's details changed for Ms Sophy Hale on 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/08/2010
Director's details changed for Ms Sophy Hale on 2010-07-04
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon15/04/2009
Appointment terminated secretary margaret baum
dot icon15/04/2009
Director appointed ms sophy hale
dot icon15/04/2009
Secretary appointed ms sophy hale
dot icon30/03/2009
Resolutions
dot icon06/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 04/07/07; full list of members
dot icon21/09/2006
Certificate of change of name
dot icon14/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 04/07/06; full list of members
dot icon13/03/2006
Registered office changed on 13/03/06 from: the innovation centre epinal way loughborough leicestershire LE11 3EH
dot icon20/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/08/2005
Return made up to 04/07/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 04/07/04; full list of members
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon05/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/11/2003
Certificate of change of name
dot icon22/07/2003
Return made up to 04/07/03; full list of members
dot icon02/07/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon05/06/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon12/05/2003
Director resigned
dot icon14/02/2003
Registered office changed on 14/02/03 from: 5 westfield drive loughborough leicestershire LE11 3QJ
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon24/01/2003
Certificate of change of name
dot icon28/10/2002
Registered office changed on 28/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Secretary resigned
dot icon04/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+70.52 % *

* during past year

Cash in Bank

£15,495.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
355.00
-
0.00
4.43K
-
2022
1
5.27K
-
0.00
9.09K
-
2023
1
53.27K
-
0.00
15.50K
-
2023
1
53.27K
-
0.00
15.50K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

53.27K £Ascended911.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.50K £Ascended70.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrett, Roger Michael Ivor
Director
07/10/2021 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIMEHURST HOUSE LIMITED

LIMEHURST HOUSE LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at Limehurst House, Bridge Street, Loughborough, Leicestershire LE11 1NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMEHURST HOUSE LIMITED?

toggle

LIMEHURST HOUSE LIMITED is currently Active. It was registered on 04/07/2002 .

Where is LIMEHURST HOUSE LIMITED located?

toggle

LIMEHURST HOUSE LIMITED is registered at Limehurst House, Bridge Street, Loughborough, Leicestershire LE11 1NH.

What does LIMEHURST HOUSE LIMITED do?

toggle

LIMEHURST HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIMEHURST HOUSE LIMITED have?

toggle

LIMEHURST HOUSE LIMITED had 1 employees in 2023.

What is the latest filing for LIMEHURST HOUSE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.