Active
Company Information for LIMEKILN EXTENSION LIMITED
LINDARETS HOUSE, SPRING LANE, RINGWOOD, HAMPSHIRE, BH24 3FH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LIMEKILN EXTENSION LIMITED | ||
Legal Registered Office | ||
LINDARETS HOUSE SPRING LANE RINGWOOD HAMPSHIRE BH24 3FH | ||
Previous Names | ||
|
Company Number | 10988722 | |
---|---|---|
Company ID Number | 10988722 | |
Date formed | 2017-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 27/10/2018 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-05 13:04:46 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIMEKILN EXTENSION HOLDCO LIMITED | LINDARETS HOUSE SPRING LANE RINGWOOD HAMPSHIRE BH24 3FH | Active - Proposal to Strike off | Company formed on the 2021-08-05 |
Officer | Role | Date Appointed |
---|---|---|
SYLVAIN AIRD |
||
PATRICK DECOSTRE |
||
TJIWOLT WIERDA |
||
ESBJORN RODERICK WILMAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SETT WIND DEVELOPMENT LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
LIMEKILN WIND LIMITED | Director | 2017-10-13 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
EUROPEAN FOREST RESOURCES ACQUISITION LIMITED | Director | 2016-09-15 | CURRENT | 2007-06-11 | Dissolved 2017-04-04 | |
BORALEX SERVICE COMPANY LIMITED | Director | 2016-09-15 | CURRENT | 2007-03-14 | Active | |
DRUIM BA SUSTAINABLE ENERGY LIMITED | Director | 2016-09-15 | CURRENT | 2009-10-08 | Active | |
BORALEX GP LIMITED | Director | 2016-09-15 | CURRENT | 2007-03-30 | Active | |
BORALEX DEVELOPMENT (SCOTLAND) LTD | Director | 2016-09-15 | CURRENT | 2009-02-04 | Active | |
FAUCH HILL SUSTAINABLE ENERGY LIMITED | Director | 2016-09-15 | CURRENT | 2010-03-16 | Active | |
SETT WIND DEVELOPMENT LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
LIMEKILN WIND LIMITED | Director | 2017-10-13 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
SETT WIND DEVELOPMENT LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
SETT WIND DEVELOPMENT LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/01/25 FROM 16 West Borough Wimborne Dorset BH21 1NG United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220008 | ||
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Julien Christian Jean-Louis Dugentay on 2024-01-01 | ||
Director's details changed for Tjiwolt Wierda on 2024-01-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109887220002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES | ||
Notification of Limekiln Holdco Limited as a person with significant control on 2023-02-24 | ||
CESSATION OF INFINERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BORALEX DEVELOPMENT (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Infinergy Limited as a person with significant control on 2022-12-23 | ||
APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANNICK PAULE DELASNERIE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Boralex Development (Scotland) Limited as a person with significant control on 2020-10-30 | |
PSC07 | CESSATION OF BORALEX EUROPE SARL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed ardtaraig wind farm LIMITED\certificate issued on 29/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICOLAS ANTOINE MARIE WOLFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DECOSTRE | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE ANNICK PAULE DELASNERIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
PSC02 | Notification of Boralex Europe Sarl as a person with significant control on 2017-10-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/12/17 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 13/10/17 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/10/2017 | |
RES01 | ADOPT ARTICLES 13/10/2017 | |
AP01 | DIRECTOR APPOINTED MR PATRICK DECOSTRE | |
AP01 | DIRECTOR APPOINTED MR SYLVAIN AIRD | |
PSC05 | Change of details for Infinergy Limited as a person with significant control on 2017-10-13 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 50 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LIMEKILN EXTENSION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |