LIMELEAF COURT FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

LIMELEAF COURT FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658673

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Georgian House, Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/12/2024
Change of details for Mr David Hylton Factor as a person with significant control on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon05/04/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-03-24
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Georgian House Station Road Edgware HA8 7AT on 2023-03-06
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon22/11/2022
Cessation of Barry Fligg as a person with significant control on 2021-04-06
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Termination of appointment of Barry Fligg as a secretary on 2021-04-06
dot icon08/04/2021
Termination of appointment of Barry Fligg as a director on 2021-04-06
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2019
Confirmation statement made on 2018-12-19 with updates
dot icon04/01/2019
Cessation of Emma Jayne Perry as a person with significant control on 2018-01-12
dot icon07/11/2018
Director's details changed for Mr Barry Fligg on 2018-11-01
dot icon19/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Termination of appointment of Emma Jayne Perry as a director on 2018-01-12
dot icon24/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon09/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/02/2017
Director's details changed for Ms Emma Jayne Perry on 2016-11-20
dot icon07/02/2017
Director's details changed for David Hylton Factor on 2016-11-20
dot icon07/02/2017
Director's details changed for Mr Barry Fligg on 2016-11-20
dot icon07/02/2017
Secretary's details changed for Mr Barry Fligg on 2016-11-20
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon28/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-28
dot icon26/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-21
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon16/12/2013
Appointment of Miss Emma Jayne Perry as a director
dot icon22/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Melanie Fligg as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Caroline Ardron as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Dr Caroline Jane Ardron on 2009-10-01
dot icon13/01/2010
Director's details changed for David Hylton Factor on 2009-10-01
dot icon13/01/2010
Director's details changed for Barry Fligg on 2009-10-01
dot icon13/01/2010
Director's details changed for Melanie Avril Fligg on 2009-10-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/05/2009
Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon11/03/2008
Return made up to 20/12/07; no change of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/02/2007
Return made up to 20/12/06; full list of members
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon29/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/09/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Registered office changed on 25/01/06 from: 280 grays inn road london WC1X 8EB
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon25/01/2006
New director appointed
dot icon20/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.18K
-
0.00
2.61K
-
2022
0
1.21K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13K £Descended-6.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Hylton Factor
Director
10/10/2006 - Present
9
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
24/03/2023 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMELEAF COURT FREEHOLDERS LIMITED

LIMELEAF COURT FREEHOLDERS LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Georgian House, Station Road, Edgware HA8 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMELEAF COURT FREEHOLDERS LIMITED?

toggle

LIMELEAF COURT FREEHOLDERS LIMITED is currently Active. It was registered on 20/12/2005 .

Where is LIMELEAF COURT FREEHOLDERS LIMITED located?

toggle

LIMELEAF COURT FREEHOLDERS LIMITED is registered at Georgian House, Station Road, Edgware HA8 7AT.

What does LIMELEAF COURT FREEHOLDERS LIMITED do?

toggle

LIMELEAF COURT FREEHOLDERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIMELEAF COURT FREEHOLDERS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.