Limfax Properties Limited

General information

Name:

Limfax Properties Ltd

Office Address:

The Cottage West Street Clipsham LE15 7SJ Oakham

Number: 03387769

Incorporation date: 1997-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Limfax Properties Limited can be reached at Oakham at The Cottage West Street. You can look up the company by its zip code - LE15 7SJ. This company has been operating on the English market for twenty seven years. This company is registered under the number 03387769 and its last known status is active. The company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to 2023-06-30 and the most current confirmation statement was filed on 2023-07-03.

At the moment, the directors officially appointed by the business are: Guy W. assigned to lead the company in 2023, Holly W. assigned to lead the company on 2023-07-04, Rosemary W. assigned to lead the company seven years ago and Jeremy W..

Executives who have control over the firm are as follows: Rosemary W. owns 1/2 or less of company shares. Jeremy W. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Guy W.

Role: Director

Appointed: 04 July 2023

Latest update: 11 March 2024

Holly W.

Role: Director

Appointed: 04 July 2023

Latest update: 11 March 2024

Rosemary W.

Role: Director

Appointed: 23 September 2017

Latest update: 11 March 2024

Jeremy W.

Role: Director

Appointed: 08 March 2013

Latest update: 11 March 2024

People with significant control

Rosemary W.
Notified on 27 January 2021
Nature of control:
1/2 or less of shares
Jeremy W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 17 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 17 December 2014
Date Approval Accounts 17 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

13 - 15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies