Background WavePink WaveYellow Wave

LIMBERT DEVELOPMENTS LIMITED (07139282)

LIMBERT DEVELOPMENTS LIMITED (07139282) is an active UK company. incorporated on 28 January 2010. with registered office in Normanton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIMBERT DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include GRAY, Fiona Kay, GRAY, John Stephen.

Company Number
07139282
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
Unit 7 Courtyard 31, Normanton, WF6 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRAY, Fiona Kay, GRAY, John Stephen
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMBERT DEVELOPMENTS LIMITED

LIMBERT DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Normanton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIMBERT DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100, 68209)

Status

active

Active since 16 years ago

Company No

07139282

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Unit 7 Courtyard 31 Pontefract Road Normanton, WF6 1JU,

Previous Addresses

St Oswald House St. Oswald Street Castleford WF10 1DH England
From: 29 March 2017To: 4 May 2018
14 North Lodge Lane Darrington Pontefract West Yorkshire WF8 3BZ
From: 31 January 2014To: 29 March 2017
20 Wilson Street Castleford West Yorkshire WF10 1JY United Kingdom
From: 28 January 2010To: 31 January 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAY, Fiona Kay

Active
Courtyard 31, NormantonWF6 1JU
Secretary
Appointed 28 Jan 2010

GRAY, Fiona Kay

Active
Courtyard 31, NormantonWF6 1JU
Born January 1956
Director
Appointed 28 Jan 2010

GRAY, John Stephen

Active
Courtyard 31, NormantonWF6 1JU
Born December 1950
Director
Appointed 28 Jan 2010

Persons with significant control

2

Mrs Fiona Kay Gray

Active
North Lodge Lane, PontefractWF8 3BZ
Born January 1956

Nature of Control

Significant influence or control
Notified 20 Jan 2017

Mr John Stephen Gray

Active
Courtyard 31, NormantonWF6 1JU
Born December 1950

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
15 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts Amended With Made Up Date
27 January 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Move Registers To Sail Company
28 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
28 January 2010
NEWINCIncorporation