About

Registered Number: 04919567
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL

 

Limbo Designs Ltd was founded on 02 October 2003 with its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this company are listed as Kruger, Linda Margaret, Bortfield, Philip James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUGER, Linda Margaret 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BORTFIELD, Philip James 06 October 2003 16 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 28 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 October 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 22 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 October 2014
TM02 - Termination of appointment of secretary 01 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 August 2011
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 26 August 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 04 August 2006
225 - Change of Accounting Reference Date 18 May 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.