LIMEHOUSE FUNDING LIMITED - BRENTWOOD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Gazette. Gazette filings brought up to date. 2022-08-18 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Gazette. Gazette notice compulsory. 2022-08-09 View Report
Address. Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England. Change date: 2022-06-14. New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. 2022-06-14 View Report
Officers. Change date: 2022-01-26. Officer name: Mr Lascelle Augustus Barrow. 2022-01-26 View Report
Officers. Officer name: Mr Barrie Martin Dix. Change date: 2022-01-26. 2022-01-26 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Address. Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England. Change date: 2021-11-15. New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-05-22 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2019-11-25 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Change account reference date company current shortened. 2017-09-18 View Report
Mortgage. Charge creation date: 2017-06-13. Charge number: 107419630001. 2017-06-13 View Report
Incorporation. Incorporation company. 2017-04-26 View Report