Background WavePink WaveYellow Wave

LIMBTEX LTD (05728067)

LIMBTEX LTD (05728067) is an active UK company. incorporated on 2 March 2006. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LIMBTEX LTD has been registered for 20 years. Current directors include GOODALL, Michael John, MAHÈ, Jean-Pierre, STEEPER, Paul Martin.

Company Number
05728067
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Unit 3 Stourton Link, Leeds, LS10 1DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOODALL, Michael John, MAHÈ, Jean-Pierre, STEEPER, Paul Martin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMBTEX LTD

LIMBTEX LTD is an active company incorporated on 2 March 2006 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LIMBTEX LTD was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05728067

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit 3 Stourton Link Intermezzo Drive Leeds, LS10 1DF,

Previous Addresses

Unit 3 Tigers Close Wigston LE18 4AE England
From: 2 November 2022To: 4 November 2024
Unit 1 Elizabeth Business Park Tigers Close South Wigston Leicestershire LE18 4TN
From: 11 January 2010To: 2 November 2022
56B Kenilworth Drive Oadby Leicester Leicestershire LE2 5LG
From: 2 March 2006To: 11 January 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
May 13
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARVEY-KITCHING, Emma Claire

Active
Stourton Link, LeedsLS10 1DF
Secretary
Appointed 16 Jan 2025

GOODALL, Michael John

Active
Tigers Close, South WigstonLE18 4TN
Born July 1967
Director
Appointed 02 Mar 2006

MAHÈ, Jean-Pierre

Active
Stourton Link, LeedsLS10 1DF
Born March 1973
Director
Appointed 25 Oct 2024

STEEPER, Paul Martin

Active
Stourton Link, LeedsLS10 1DF
Born October 1964
Director
Appointed 25 Oct 2024

GOODALL, Jayne Elizabeth

Resigned
Tigers Close, South WigstonLE18 4TN
Secretary
Appointed 02 Mar 2006
Resigned 16 Dec 2020

MIDGLEY, John

Resigned
Stourton Link, LeedsLS10 1DF
Born April 1965
Director
Appointed 25 Oct 2024
Resigned 12 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Weldon Road, LoughboroughLE11 5RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020

Mrs Jayne Elizabeth Goodall

Ceased
Tigers Close, South WigstonLE18 4TN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020

Michael John Goodall

Ceased
Tigers Close, South WigstonLE18 4TN
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
15 August 2006
287Change of Registered Office
Incorporation Company
2 March 2006
NEWINCIncorporation