Background WavePink WaveYellow Wave

LIMEBOURNE DEVELOPMENTS LLP (OC329910)

LIMEBOURNE DEVELOPMENTS LLP (OC329910) is an active UK company. incorporated on 18 July 2007. with registered office in Liverpool. LIMEBOURNE DEVELOPMENTS LLP has been registered for 18 years.

Company Number
OC329910
Status
active
Type
llp
Incorporated
18 July 2007
Age
18 years
Address
286-288 Breck Road, Liverpool, L5 6QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEBOURNE DEVELOPMENTS LLP

LIMEBOURNE DEVELOPMENTS LLP is an active company incorporated on 18 July 2007 with the registered office located in Liverpool. LIMEBOURNE DEVELOPMENTS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC329910

LLP Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

286-288 Breck Road Everton Liverpool, L5 6QB,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARSLANIAN, Deane Gregory

Active
LiverpoolL1 5JW
Born July 1959
Llp designated member
Appointed 01 Aug 2009

REDBOURNE ESTATES LIMITED

Active
Floor Pacific Chambers, LiverpoolL2 5QQ
Corporate llp designated member
Appointed 18 Jul 2007

LINFORTH PROPERTIES LIMITED

Resigned
282-284 Breck Road, LiverpoolL5 6QB
Corporate llp designated member
Appointed 18 Jul 2007
Resigned 01 Aug 2009

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 18 Jul 2007
Resigned 18 Jul 2007

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 18 Jul 2007
Resigned 18 Jul 2007

Persons with significant control

2

Mr Deane Gregory Arslanian

Active
LiverpoolL1 5JW
Born July 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr John Michael Mckenna

Active
Breck Road, LiverpoolL5 6QB
Born January 1970

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
LLCS01LLCS01
Confirmation Statement With No Updates
1 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
19 October 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2021
LLCH01LLCH01
Confirmation Statement With No Updates
3 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 April 2017
LLAA01LLAA01
Confirmation Statement With Updates
30 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 July 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Legacy
22 November 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
18 November 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 November 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Legacy
3 March 2011
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
9 November 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 November 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
5 November 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
5 November 2010
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
11 January 2010
LLAR01LLAR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
19 May 2009
LLP363LLP363
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Incorporation Company
18 July 2007
NEWINCIncorporation