LIMESOUND LIMITED

Register to unlock more data on OkredoRegister

LIMESOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883151

Incorporation date

22/12/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

159 High Street, Barnet EN5 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon26/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/08/2024
Satisfaction of charge 028831510003 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/08/2023
Registration of charge 028831510004, created on 2023-08-22
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/04/2022
Termination of appointment of Shaun Vincent Day as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Shaun Vincent Day as a secretary on 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Notification of Lawrence John Day as a person with significant control on 2021-08-18
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/09/2021
Registration of charge 028831510003, created on 2021-08-16
dot icon26/08/2021
Satisfaction of charge 028831510002 in full
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon03/07/2019
Registration of charge 028831510002, created on 2019-07-01
dot icon04/05/2019
Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 2019-05-04
dot icon12/02/2019
Current accounting period shortened from 2019-04-29 to 2019-03-31
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon22/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon23/05/2018
Appointment of Mr Lawrence John Day as a director on 2017-10-01
dot icon22/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mr Philip Michael Langdell on 2015-01-01
dot icon30/12/2015
Director's details changed for Laurence Colin Day on 2015-01-01
dot icon30/12/2015
Director's details changed for Mr Shaun Vincent Day on 2015-01-01
dot icon30/12/2015
Secretary's details changed for Mr Shaun Vincent Day on 2015-01-01
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon23/01/2015
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-01-23
dot icon24/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon24/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Philip Michael Langdell on 2009-12-21
dot icon23/12/2009
Director's details changed for Shaun Vincent Day on 2009-12-21
dot icon23/12/2009
Director's details changed for Laurence Colin Day on 2009-12-21
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Registered office address changed from 225 Alma Road Enfield Middlesex EN3 7BB on 2009-11-10
dot icon09/11/2009
Annual return made up to 2008-12-22 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2008
Return made up to 22/12/07; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/02/2006
Return made up to 22/12/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/08/2005
Full accounts made up to 2003-04-30
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon19/01/2004
Return made up to 22/12/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-04-30
dot icon24/01/2003
Return made up to 22/12/02; full list of members
dot icon20/05/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 22/12/01; full list of members
dot icon02/01/2002
Full accounts made up to 2001-04-30
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-04-30
dot icon07/01/2000
Return made up to 22/12/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon14/01/1999
Return made up to 22/12/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon12/01/1998
Return made up to 22/12/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon03/03/1997
Return made up to 22/12/96; full list of members
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon06/11/1996
Registered office changed on 06/11/96 from: 30 harcourt street london W1H 2AA
dot icon28/03/1996
Return made up to 22/12/95; change of members
dot icon19/03/1996
Full accounts made up to 1995-04-30
dot icon29/11/1995
Registered office changed on 29/11/95 from: c/o lubbock fine city forum 250 city road london EC1U 2QQ
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Return made up to 22/12/94; full list of members
dot icon14/02/1994
Ad 25/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1994
Accounting reference date notified as 30/04
dot icon04/02/1994
Registered office changed on 04/02/94 from: 174-180 old street london EC1V 9BP
dot icon31/01/1994
New director appointed
dot icon31/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon31/01/1994
Director resigned;new director appointed
dot icon31/01/1994
Resolutions
dot icon22/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
22.27K
-
0.00
38.50K
-
2022
24
56.16K
-
0.00
19.82K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/12/1993 - 17/01/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/12/1993 - 17/01/1994
36021
Langdell, Philip Michael
Director
21/11/1996 - Present
-
Langdell, Philip Michael
Director
17/01/1994 - 01/09/1994
-
Day, Lawrence John
Director
01/10/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LIMESOUND LIMITED

LIMESOUND LIMITED is an(a) Active company incorporated on 22/12/1993 with the registered office located at 159 High Street, Barnet EN5 5SU. 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 LIMESOUND LIMITED?

toggle

LIMESOUND LIMITED is currently Active. It was registered on 22/12/1993 .

Where is LIMESOUND LIMITED located?

toggle

LIMESOUND LIMITED is registered at 159 High Street, Barnet EN5 5SU.

What does LIMESOUND LIMITED do?

toggle

LIMESOUND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIMESOUND LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-22 with no updates.