28LIMESTREET LTD -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-21 View Report
Officers. Officer name: Mrs Clare Louise Mcewan. Change date: 2023-08-13. 2023-08-21 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Accounts. Accounts type total exemption full. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-08-29 View Report
Persons with significant control. Psc name: Clare Louise Mcewan. Change date: 2022-07-05. 2022-07-05 View Report
Change of name. Description: Company name changed lowes, hall LIMITED\certificate issued on 09/03/22. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2016-11-02 View Report
Address. New address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. 2016-08-24 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Capital. Capital variation of rights attached to shares. 2016-05-03 View Report
Capital. Capital name of class of shares. 2016-05-03 View Report
Resolution. Description: Resolutions. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Officers. Change date: 2013-08-01. Officer name: Joan Lesley Ormond. 2013-08-14 View Report
Officers. Officer name: Joan Lesley Ormond. Change date: 2013-08-01. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Officers. Officer name: John Ormond. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Officers. Officer name: Joan Lesley Ormond. Change date: 2011-08-14. 2011-08-16 View Report
Address. Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom. 2011-08-16 View Report
Officers. Change date: 2011-08-14. Officer name: Mr John Williamson Ormond. 2011-08-16 View Report
Officers. Change date: 2011-08-14. Officer name: Joan Lesley Ormond. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Address. Move registers to sail company. 2010-08-17 View Report
Address. Change sail address company. 2010-08-16 View Report
Officers. Officer name: Clare Louise Mcewan. Change date: 2010-08-14. 2010-08-16 View Report
Officers. Officer name: Mr John Williamson Ormond. Change date: 2010-08-14. 2010-08-16 View Report
Officers. Officer name: Joan Lesley Ormond. Change date: 2010-08-14. 2010-08-16 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Accounts. Accounts type total exemption small. 2009-08-18 View Report
Annual return. Legacy. 2009-08-14 View Report
Annual return. Legacy. 2008-08-27 View Report