LIMELIGHT PROPERTY LIMITED
Overview
| Company Name | LIMELIGHT PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06911019 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIMELIGHT PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LIMELIGHT PROPERTY LIMITED located?
| Registered Office Address | Suite 76 Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIMELIGHT PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LIMELIGHT PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for LIMELIGHT PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Mar 06, 2020 | 1 pages | AD01 | ||
Termination of appointment of Ian Forder as a secretary on Nov 06, 2019 | 1 pages | TM02 | ||
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on Nov 15, 2019 | 1 pages | AD01 | ||
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on Oct 29, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Apr 29, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||
Appointment of Mr Ian Forder as a secretary on May 24, 2017 | 2 pages | AP03 | ||
Termination of appointment of Roderick Michael Coult as a secretary on May 24, 2017 | 1 pages | TM02 | ||
Termination of appointment of Roderick Michael Coult as a secretary on May 24, 2017 | 1 pages | TM02 | ||
Confirmation statement made on May 19, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of LIMELIGHT PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Richard James | Director | 57 Glenesk Road Eltham SE9 1AH London | England | British | 124586710001 | |||||
| TROTTER, John Martin | Director | Lorien Common Lane Claygate KT10 0NY Esher Surrey | United Kingdom | British | 78003950001 | |||||
| COULT, Roderick Michael | Secretary | 6 Gainsbrough Place Park Avenue CM13 2RF Hutton Brentwood Essex | British | 22159660002 | ||||||
| FORDER, Ian | Secretary | Cromar Way CM1 2QE Chelmsford Suite 87 Waterhouse Business Centre England | 232149560001 | |||||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | 133234740001 |
Who are the persons with significant control of LIMELIGHT PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Lewis | Apr 06, 2016 | 2 Cromar Way CM1 2QE Chelmsford Suite 76 Waterhouse Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Martin Trotter | Apr 06, 2016 | 2 Cromar Way CM1 2QE Chelmsford Suite 76 Waterhouse Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0