-
LIMOUSIN SOLUTIONS LIMITED - Concorde House, 24 Warwick New Road, Leamington Spa, Warwickshire, United Kingdom
Company Information
- Company registration number
- 06403495
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Concorde House
- 24 Warwick New Road
- Leamington Spa
- Warwickshire
- CV32 5JG Concorde House, 24 Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG UK
Management
- Managing Directors
- BARTLE, Richard George
- CURSITER, Michael David Robert
- EDWARDS, Aled Owen
- KETLEY, William Robert Charles
- PHILLIPS, David John
- WATSON, Jonathan
- Company secretaries
- KETLEY, William Robert Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-18
- Age Of Company 2007-10-18 16 years
- SIC/NACE
- 64201
Ownership
- Beneficial Owners
- British Limousin Cattle Society Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-11-29
- Last Date: 2019-10-18
-
LIMOUSIN SOLUTIONS LIMITED Company Description
- LIMOUSIN SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06403495. Its current trading status is "live". It was registered 2007-10-18. It has declared SIC or NACE codes as "64201". It has 6 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Concorde House .
Get LIMOUSIN SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Limousin Solutions Limited - Concorde House, 24 Warwick New Road, Leamington Spa, Warwickshire, United Kingdom
- 2007-10-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIMOUSIN SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-secretary-company-with-name-date (2020-08-25) - AP03
-
appoint-person-director-company-with-name-date (2020-02-21) - AP01
-
appoint-person-director-company-with-name-date (2020-08-25) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-07-15) - AA
-
change-person-director-company-with-change-date (2020-06-24) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-06) - CS01
-
termination-secretary-company-with-name-termination-date (2019-10-24) - TM02
-
termination-director-company-with-name-termination-date (2019-10-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-27) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-07-25) - AA
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
confirmation-statement-with-updates (2016-11-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
termination-director-company-with-name-termination-date (2015-02-10) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-06) - AA
-
termination-director-company-with-name (2014-01-21) - TM01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-23) - AA
-
capital-allotment-shares (2010-01-08) - SH01
-
capital-alter-shares-subdivision (2010-01-08) - SH02
-
resolution (2010-01-08) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-28) - AA
-
legacy (2009-04-22) - 225
-
legacy (2009-09-28) - 288a
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 88(2)R
-
legacy (2007-11-05) - 288a
-
legacy (2007-11-04) - 288b
-
resolution (2007-10-24) - RESOLUTIONS
-
incorporation-company (2007-10-18) - NEWINC