Background WavePink WaveYellow Wave

LIMESTONE INVESTMENTS LIMITED (06811485)

LIMESTONE INVESTMENTS LIMITED (06811485) is an active UK company. incorporated on 5 February 2009. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIMESTONE INVESTMENTS LIMITED has been registered for 17 years. Current directors include GANATRA, Hiten, KOTECHA, Viren Dalpat.

Company Number
06811485
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
621 Loughborough Road, Leicester, LE4 4NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GANATRA, Hiten, KOTECHA, Viren Dalpat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMESTONE INVESTMENTS LIMITED

LIMESTONE INVESTMENTS LIMITED is an active company incorporated on 5 February 2009 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIMESTONE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06811485

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

621 Loughborough Road Birstall Leicester, LE4 4NJ,

Previous Addresses

21 High View Close Hamilton Leicester Leicestershire LE4 9LJ
From: 5 February 2009To: 17 February 2026
Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Mar 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GANATRA, Hiten

Active
9 Shallowford Grove, Milton KeynesMK4 1ND
Born September 1982
Director
Appointed 05 Feb 2009

KOTECHA, Viren Dalpat

Active
Birstall Road, LeicesterLE4 4DJ
Born July 1977
Director
Appointed 05 Feb 2009

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 05 Feb 2009
Resigned 05 Feb 2009

WILDMAN, John

Resigned
Exchange House, LondonN8 8DF
Born January 1947
Director
Appointed 05 Feb 2009
Resigned 05 Feb 2009

Persons with significant control

2

Mr Hiten Ganatra

Active
Loughborough Road, LeicesterLE4 4NJ
Born September 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Viren Dalpat Kotecha

Active
Loughborough Road, LeicesterLE4 4NJ
Born July 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Incorporation Company
5 February 2009
NEWINCIncorporation