Company NameLimestone Group Limited
DirectorGareth Lloyd-Jones
Company StatusActive
Company Number13658985
CategoryPrivate Limited Company
Incorporation Date4 October 2021(2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Gareth Lloyd-Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuite 314 The Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
Secretary NameLisa Bennett
StatusCurrent
Appointed13 October 2021(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ

Location

Registered AddressAsh House Three Acres
Thornaby
Stockton-On-Tees
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
28 July 2023Registered office address changed from Office 314 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Ash House Three Acres Thornaby Stockton-on-Tees TS17 6AJ on 28 July 2023 (1 page)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 September 2022Current accounting period extended from 31 October 2022 to 30 November 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
18 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 750
(3 pages)
13 October 2021Registered office address changed from C/O Weightmans (Ref:3799/Rhutc) 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Office 314 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 13 October 2021 (1 page)
13 October 2021Registered office address changed from Office 314 Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Office 314 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 13 October 2021 (1 page)
13 October 2021Appointment of Lisa Bennett as a secretary on 13 October 2021 (2 pages)
4 October 2021Incorporation
Statement of capital on 2021-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)