Background WavePink WaveYellow Wave

LIMPET PROPERTIES LIMITED (03424876)

LIMPET PROPERTIES LIMITED (03424876) is an active UK company. incorporated on 26 August 1997. with registered office in Woodbridge. The company operates in the Construction sector, engaged in development of building projects. LIMPET PROPERTIES LIMITED has been registered for 28 years. Current directors include SCHLEE, Clive Edward Benedict, SCHLEE, Mary Eileen.

Company Number
03424876
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
The Crooked House Common Lane, Woodbridge, IP12 2PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHLEE, Clive Edward Benedict, SCHLEE, Mary Eileen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMPET PROPERTIES LIMITED

LIMPET PROPERTIES LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Woodbridge. The company operates in the Construction sector, specifically engaged in development of building projects. LIMPET PROPERTIES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03424876

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

RAPIDSTAR LIMITED
From: 26 August 1997To: 21 October 1997
Contact
Address

The Crooked House Common Lane Bromeswell Woodbridge, IP12 2PQ,

Previous Addresses

The Crooked House Common Lane Bromeswell Woodbridge Suffolk IP12 2PQ
From: 26 August 1997To: 31 March 2016
Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Feb 14
Funding Round
Oct 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHLEE, Clive Edward Benedict

Active
Common Lane, WoodbridgeIP12 2PQ
Secretary
Appointed 14 Oct 1997

SCHLEE, Clive Edward Benedict

Active
Common Lane, WoodbridgeIP12 2PQ
Born March 1959
Director
Appointed 14 Oct 1997

SCHLEE, Mary Eileen

Active
Common Lane, WoodbridgeIP12 2PQ
Born November 1959
Director
Appointed 14 Oct 1997

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 14 Oct 1997

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 26 Aug 1997
Resigned 14 Oct 1997

Persons with significant control

1

Mr Clive Edward Benedict Schlee

Active
Common Lane, WoodbridgeIP12 2PQ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
22 September 2000
88(2)R88(2)R
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
26 October 1997
287Change of Registered Office
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
26 October 1997
MEM/ARTSMEM/ARTS
Resolution
24 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1997
NEWINCIncorporation