LIMESIGNS LIMITED

Register to unlock more data on OkredoRegister

LIMESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06288971

Incorporation date

21/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Leigh Road, Eastleigh, Hampshire SO50 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon16/03/2026
Appointment of Mr Darren Geoffrey Langham as a director on 2026-03-16
dot icon24/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon22/05/2025
Cessation of Nico Van Der Wurf as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Mr Alex Van Der Wurf as a person with significant control on 2025-05-22
dot icon22/05/2025
Termination of appointment of Nico Vanderwurf as a director on 2025-05-22
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Director's details changed for Alex Vanderwurf on 2024-06-14
dot icon26/06/2024
Change of details for Mr Alex Van Der Wurf as a person with significant control on 2024-06-14
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/04/2024
Director's details changed for Alex Vanderwurf on 2024-04-26
dot icon27/04/2024
Change of details for Mr Alex Van Der Wurf as a person with significant control on 2024-04-26
dot icon27/04/2024
Secretary's details changed for Alex Vanderwurf on 2024-04-26
dot icon27/04/2024
Director's details changed for Alex Vanderwurf on 2024-04-26
dot icon27/04/2024
Director's details changed for Nico Vanderwurf on 2024-04-26
dot icon26/04/2024
Change of details for Mr Alex Van Der Wurf as a person with significant control on 2024-04-26
dot icon26/04/2024
Change of details for Mr Nico Van Der Wurf as a person with significant control on 2024-04-26
dot icon15/03/2024
Director's details changed for Nico Vanderwurf on 2024-01-31
dot icon14/03/2024
Change of details for Mr Nico Van Der Wurf as a person with significant control on 2024-01-31
dot icon01/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon20/11/2019
Director's details changed for Nico Vanderwurf on 2019-11-18
dot icon19/11/2019
Change of details for Mr Nico Van Der Wurf as a person with significant control on 2019-11-18
dot icon20/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Director's details changed for Alex Vanderwurf on 2016-08-24
dot icon12/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/07/2017
Change of details for Mr Alex Van Der Wurf as a person with significant control on 2016-08-24
dot icon12/07/2017
Notification of Nico Van Der Wurf as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Alex Van Der Wurf as a person with significant control on 2016-04-06
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Jonathan Jones as a director
dot icon03/07/2012
Termination of appointment of a director
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon20/03/2012
Termination of appointment of Triston Upton - Vanger as a director
dot icon20/03/2012
Termination of appointment of Jonathan Jones as a director
dot icon05/03/2012
Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England on 2012-03-05
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Director's details changed for Alex Vanderwurf on 2010-06-21
dot icon13/07/2010
Director's details changed for Nico Vanderwurf on 2010-06-21
dot icon13/07/2010
Director's details changed for Jonathan Jones on 2010-06-21
dot icon03/03/2010
Appointment of Mr Triston Upton - Vanger as a director
dot icon03/03/2010
Registered office address changed from 36 Broadlands Road Southampton SO17 3AR on 2010-03-03
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Return made up to 21/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / jonathan jones / 16/06/2009
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/09/2008
Return made up to 21/06/08; full list of members
dot icon21/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.44K
-
0.00
40.57K
-
2022
5
2.06K
-
0.00
4.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanderwurf, Nico
Director
21/06/2007 - 22/05/2025
-
Vanderwurf, Alex
Director
21/06/2007 - Present
-
Vanderwurf, Alex
Secretary
21/06/2007 - Present
-
Langham, Darren Geoffrey
Director
16/03/2026 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIMESIGNS LIMITED

LIMESIGNS LIMITED is an(a) Active company incorporated on 21/06/2007 with the registered office located at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ. There are currently 3 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 LIMESIGNS LIMITED?

toggle

LIMESIGNS LIMITED is currently Active. It was registered on 21/06/2007 .

Where is LIMESIGNS LIMITED located?

toggle

LIMESIGNS LIMITED is registered at 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ.

What does LIMESIGNS LIMITED do?

toggle

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

What is the latest filing for LIMESIGNS LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Darren Geoffrey Langham as a director on 2026-03-16.