LIMEOAK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIMEOAK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369818

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Myrrh Street, Bolton, Lancashire BL1 8XECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon11/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon10/03/2026
Cessation of Moonaf Tailor as a person with significant control on 2025-03-07
dot icon06/03/2026
Change of share class name or designation
dot icon06/03/2026
Resolutions
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/12/2025
Satisfaction of charge 053698180005 in full
dot icon31/12/2025
Satisfaction of charge 053698180004 in full
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon01/05/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/02/2024
Appointment of Mr Rafiq Tailor as a director on 2023-12-06
dot icon07/02/2024
Appointment of Ms Sabera Farook Patel as a director on 2023-12-06
dot icon07/02/2024
Appointment of Mr Salim Tailor as a director on 2023-12-06
dot icon07/02/2024
Appointment of Mr Imtyaj Suleman as a director on 2023-12-06
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/02/2023
Notification of Yakub Gani Holdings Limited as a person with significant control on 2022-10-07
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon30/01/2023
Cessation of Faruk Essap as a person with significant control on 2022-10-01
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/09/2016
Registration of charge 053698180005, created on 2016-09-21
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon11/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Registration of charge 053698180003, created on 2015-12-07
dot icon18/12/2015
Registration of charge 053698180004, created on 2015-12-07
dot icon20/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/02/2010
Director's details changed for Moonaf Tailor on 2010-02-26
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon03/04/2008
Return made up to 18/02/08; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/04/2007
Return made up to 18/02/07; no change of members
dot icon29/12/2006
Resolutions
dot icon29/12/2006
£ nc 100/1000 01/06/06
dot icon28/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Accounting reference date extended from 28/02/06 to 31/05/06
dot icon24/05/2006
Return made up to 18/02/06; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon17/05/2005
Registered office changed on 17/05/05 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ
dot icon12/05/2005
New secretary appointed;new director appointed
dot icon12/05/2005
New director appointed
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Registered office changed on 03/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.31M
-
0.00
33.43K
-
2022
1
2.59M
-
0.00
1.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essap, Faruk
Director
04/05/2005 - Present
55
Tailor, Salim
Director
06/12/2023 - Present
4
Tailor, Rafiq
Director
06/12/2023 - Present
8
Suleman, Imtyaj
Director
06/12/2023 - Present
4
Tailor, Moonaf
Director
04/05/2005 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 LIMEOAK PROPERTIES LIMITED

LIMEOAK PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at 2 Myrrh Street, Bolton, Lancashire BL1 8XE. There are currently 7 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 LIMEOAK PROPERTIES LIMITED?

toggle

LIMEOAK PROPERTIES LIMITED is currently Active. It was registered on 18/02/2005 .

Where is LIMEOAK PROPERTIES LIMITED located?

toggle

LIMEOAK PROPERTIES LIMITED is registered at 2 Myrrh Street, Bolton, Lancashire BL1 8XE.

What does LIMEOAK PROPERTIES LIMITED do?

toggle

LIMEOAK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIMEOAK PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-08 with updates.