LIMESNAPPER LIMITED

Register to unlock more data on OkredoRegister

LIMESNAPPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493318

Incorporation date

28/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bush Park, Plymouth PL6 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Memorandum and Articles of Association
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon02/08/2023
Director's details changed for Mrs Sally Elizabeth Wace on 2023-08-02
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon18/01/2021
Second filing of Confirmation Statement dated 2019-07-28
dot icon15/01/2021
Statement of capital following an allotment of shares on 2018-09-14
dot icon16/09/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
28/07/19 Statement of Capital gbp 141450
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon10/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Anthony Joseph Coe Hughes as a director on 2015-08-11
dot icon12/08/2015
Certificate of change of name
dot icon11/08/2015
Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG to 3 Bush Park Plymouth PL6 7RG on 2015-08-11
dot icon11/08/2015
Termination of appointment of Anthony Joseph Coe Hughes as a director on 2015-08-11
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Charles Robert Wace on 2014-01-01
dot icon29/08/2014
Director's details changed for Mr Anthony Joseph Coe Hughes on 2014-01-01
dot icon29/08/2014
Secretary's details changed for Timothy David Jackman on 2014-01-01
dot icon24/12/2013
Certificate of change of name
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/06/2013
Satisfaction of charge 1 in full
dot icon25/02/2013
Cancellation of shares. Statement of capital on 2013-02-25
dot icon25/02/2013
Purchase of own shares.
dot icon03/12/2012
Memorandum and Articles of Association
dot icon16/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2011-07-06
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Resolutions
dot icon28/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon23/04/2012
Appointment of Sally Elizabeth Wace as a director
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/05/2011
Memorandum and Articles of Association
dot icon12/01/2011
Resolutions
dot icon08/12/2010
Current accounting period extended from 2010-12-27 to 2010-12-31
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Director appointed anthony joseph coe hughes
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 28/06/08; full list of members
dot icon10/06/2008
Appointment terminated secretary anthony hughes
dot icon01/05/2008
Secretary appointed timothy david jackman
dot icon21/04/2008
Registered office changed on 21/04/2008 from princess court 23 princess street plymouth devon PL1 2EX
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Accounting reference date shortened from 30/06/07 to 27/12/06
dot icon17/09/2007
Return made up to 28/06/07; full list of members
dot icon07/09/2006
Return made up to 28/06/06; full list of members
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Statement of affairs
dot icon07/10/2005
Ad 16/09/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon07/10/2005
Registered office changed on 07/10/05 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon07/10/2005
Nc inc already adjusted 16/09/05
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon30/08/2005
Certificate of change of name
dot icon05/08/2005
Certificate of change of name
dot icon28/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-18.38 % *

* during past year

Cash in Bank

£163,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.87M
-
0.00
200.78K
-
2022
8
3.57M
-
0.00
163.87K
-
2022
8
3.57M
-
0.00
163.87K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

3.57M £Descended-7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.87K £Descended-18.38 % *

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
Wace, Sally Elizabeth
Director
06/07/2011 - Present
4
Wace, Charles Robert
Director
16/09/2005 - Present
28

Persons with Significant Control

0

No PSC data available.

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 LIMESNAPPER LIMITED

LIMESNAPPER LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 3 Bush Park, Plymouth PL6 7RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMESNAPPER LIMITED?

toggle

LIMESNAPPER LIMITED is currently Active. It was registered on 28/06/2005 .

Where is LIMESNAPPER LIMITED located?

toggle

LIMESNAPPER LIMITED is registered at 3 Bush Park, Plymouth PL6 7RG.

What does LIMESNAPPER LIMITED do?

toggle

LIMESNAPPER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LIMESNAPPER LIMITED have?

toggle

LIMESNAPPER LIMITED had 8 employees in 2022.

What is the latest filing for LIMESNAPPER LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.