Background WavePink WaveYellow Wave

LIMEWOOD INVESTMENTS LTD (04874757)

LIMEWOOD INVESTMENTS LTD (04874757) is an active UK company. incorporated on 21 August 2003. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. LIMEWOOD INVESTMENTS LTD has been registered for 22 years. Current directors include GREEN, Marcus Swale.

Company Number
04874757
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
2 Waverley Street, York, YO31 7QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Marcus Swale
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD INVESTMENTS LTD

LIMEWOOD INVESTMENTS LTD is an active company incorporated on 21 August 2003 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. LIMEWOOD INVESTMENTS LTD was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04874757

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

2 Waverley Street The Groves York, YO31 7QZ,

Previous Addresses

300 Fulford Road York YO10 4PE England
From: 26 October 2023To: 23 July 2024
5-7 Limewood Way Leeds LS14 1AB England
From: 14 April 2021To: 26 October 2023
Foggathorpe House Foggathorpe East Yorkshire YO8 6PX
From: 21 August 2003To: 14 April 2021
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 12
Director Joined
May 12
Loan Secured
May 17
Director Joined
Apr 21
Director Left
Apr 21
New Owner
May 23
Owner Exit
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREEN, Marcus Swale

Active
Limewood Way, LeedsLS14 1AB
Born March 1974
Director
Appointed 17 Mar 2021

GREEN, Victoria Ann

Resigned
Foggathorpe House, FoggathorpeYO8 6PX
Secretary
Appointed 21 Aug 2003
Resigned 01 Jul 2009

GREEN, Patrick Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born July 1947
Director
Appointed 29 Apr 2012
Resigned 17 Mar 2021

GREEN, Patrick Swale

Resigned
Foggathorpe House, FoggathorpeYO8 6PX
Born July 1947
Director
Appointed 21 Aug 2003
Resigned 01 Jul 2009

GREEN, Victoria Ann

Resigned
Foggathorpe House, FoggathorpeYO8 6PX
Born April 1961
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Marcus Swale Green

Active
Waverley Street, YorkYO31 7QZ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2023

Mr Patrick Swale Green

Ceased
Limewood Way, LeedsLS14 1AB
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Legacy
31 August 2004
288cChange of Particulars
Legacy
31 August 2004
287Change of Registered Office
Incorporation Company
21 August 2003
NEWINCIncorporation