LIMEKILN EXTENSION LIMITED

Register to unlock more data on OkredoRegister

LIMEKILN EXTENSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10988722

Incorporation date

29/09/2017

Size

Small

Contacts

Registered address

Registered address

Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2017)
dot icon15/12/2025
Appointment of David Daniel Dominique Dufix as a director on 2025-12-06
dot icon12/12/2025
Termination of appointment of Nicolas Antoine Marie Wolff as a director on 2025-12-06
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Registered office address changed from 16 West Borough Wimborne Dorset BH21 1NG United Kingdom to Lindarets House Spring Lane Ringwood Hampshire BH24 3FH on 2025-01-23
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon31/10/2024
Registration of charge 109887220008, created on 2024-10-30
dot icon25/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/07/2024
Director's details changed for Mr Julien Christian Jean-Louis Dugenétay on 2024-01-01
dot icon18/07/2024
Director's details changed for Tjiwolt Wierda on 2024-01-01
dot icon22/05/2024
Registration of charge 109887220003, created on 2024-05-21
dot icon22/05/2024
Registration of charge 109887220004, created on 2024-05-21
dot icon22/05/2024
Registration of charge 109887220005, created on 2024-05-21
dot icon22/05/2024
Registration of charge 109887220006, created on 2024-05-21
dot icon22/05/2024
Registration of charge 109887220007, created on 2024-05-21
dot icon16/05/2024
Registration of charge 109887220001, created on 2024-05-15
dot icon16/05/2024
Registration of charge 109887220002, created on 2024-05-15
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Mr Julien Christian Jean-Louis Dugenétay as a director on 2022-07-04
dot icon05/07/2022
Termination of appointment of Sophie Annick Paule Delasnerie as a director on 2022-07-04
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Notification of Boralex Development (Scotland) Limited as a person with significant control on 2020-10-30
dot icon15/04/2021
Cessation of Boralex Europe Sarl as a person with significant control on 2020-10-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Certificate of change of name
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Nicolas Antoine Marie Wolff as a director on 2019-09-05
dot icon06/09/2019
Termination of appointment of Patrick Decostre as a director on 2019-09-05
dot icon18/12/2018
Appointment of Miss Sophie Annick Paule Delasnerie as a director on 2018-12-10
dot icon18/12/2018
Termination of appointment of Sylvain Aird as a director on 2018-12-10
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon17/09/2018
Notification of Boralex Europe Sarl as a person with significant control on 2017-10-13
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Previous accounting period shortened from 2018-09-30 to 2017-12-31
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon26/10/2017
Change of share class name or designation
dot icon26/10/2017
Resolutions
dot icon24/10/2017
Appointment of Mr Patrick Decostre as a director on 2017-10-13
dot icon24/10/2017
Appointment of Mr Sylvain Aird as a director on 2017-10-13
dot icon20/10/2017
Change of details for Infinergy Limited as a person with significant control on 2017-10-13
dot icon29/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wierda, Tjiwolt
Director
29/09/2017 - Present
31
Dugenétay, Julien Christian Jean-Louis
Director
04/07/2022 - Present
17
Wolff, Nicolas Antoine Marie
Director
05/09/2019 - 06/12/2025
22
Wilmar, Esbjorn Roderick
Director
29/09/2017 - Present
13
Dufix, David Daniel Dominique
Director
06/12/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMEKILN EXTENSION LIMITED

LIMEKILN EXTENSION LIMITED is an(a) Active company incorporated on 29/09/2017 with the registered office located at Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIMEKILN EXTENSION LIMITED?

toggle

LIMEKILN EXTENSION LIMITED is currently Active. It was registered on 29/09/2017 .

Where is LIMEKILN EXTENSION LIMITED located?

toggle

LIMEKILN EXTENSION LIMITED is registered at Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FH.

What does LIMEKILN EXTENSION LIMITED do?

toggle

LIMEKILN EXTENSION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LIMEKILN EXTENSION LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of David Daniel Dominique Dufix as a director on 2025-12-06.