Advanced company searchLink opens in new window

LIMBERT PIPELINES LIMITED

Company number 08085877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
07 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
23 May 2021 AA Micro company accounts made up to 31 May 2020
05 Feb 2021 AP01 Appointment of Mrs Michelle Harrison as a director on 1 January 2021
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 May 2019
16 Sep 2019 CH01 Director's details changed for Mr Peter Stewart Harrison on 9 September 2019
16 Sep 2019 PSC04 Change of details for Mr Peter Stewart Harrison as a person with significant control on 9 September 2019
16 Sep 2019 AD01 Registered office address changed from West Lea Highfield Avenue Off Mill Hill Lane Pontefract WF8 4JG England to 2a Ashworth Road Pontefract WF8 2UL on 16 September 2019
19 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Nov 2018 PSC01 Notification of Peter Stewart Harrison as a person with significant control on 1 August 2018
09 Nov 2018 PSC07 Cessation of Brian Limbert as a person with significant control on 1 August 2018
07 Sep 2018 SH06 Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 150
07 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The chairman stated that an off-market purchase of own shares is permissible pursuant to section 690 of the companies act 2006 is hereby approved 31/07/2018
07 Sep 2018 SH03 Purchase of own shares.
10 Aug 2018 TM01 Termination of appointment of Brian Limbert as a director on 1 August 2018
10 Aug 2018 TM02 Termination of appointment of Mary Sheila Limbert as a secretary on 1 August 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
20 Apr 2018 AD01 Registered office address changed from West Lea Highfield Avenue Pontefract WF8 4JG England to West Lea Highfield Avenue Off Mill Hill Lane Pontefract WF8 4JG on 20 April 2018
18 Apr 2018 AD01 Registered office address changed from 36 Maple Avenue Pontefract West Yorkshire WF8 3QN to West Lea Highfield Avenue Pontefract WF8 4JG on 18 April 2018