Limitedspace Solutions Limited
- Dissolved
- Incorporated on 7 Apr 2005
Reg Address: Compton Acres, 164 Canford Cliffs Road, Poole BH13 7ES, England
Previous Names:
Wonderworks Media Limited - 1 Jun 2005
Pepperghost Limited - 7 Apr 2005
- Summary The company with name "Limitedspace Solutions Limited" is a ltd and located in Compton Acres, 164 Canford Cliffs Road, Poole BH13 7ES. Limitedspace Solutions Limited is currently in dissolved status and it was incorporated on 7 Apr 2005 (19 years 5 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Limitedspace Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew Scott Gordon | Director | 21 Aug 2017 | New Zealander | Active |
2 | Matthew Scott Gordon | Director | 21 Aug 2017 | New Zealander | Active |
3 | Matthew Scott Gordon | Director | 18 Jul 2013 | New Zealander | Resigned 30 Dec 2016 |
4 | Matthew Scott Gordon | Director | 18 Jul 2013 | New Zealander | Resigned 30 Dec 2016 |
5 | Robert Kurt Lomnitz | Director | 19 Jun 2013 | American | Resigned 19 Aug 2013 |
6 | Susanne Lindsay Turner | Director | 1 Jun 2013 | British | Resigned 7 Feb 2014 |
7 | Edward Douglas Simons | Director | 19 Apr 2011 | British | Resigned 13 Dec 2012 |
8 | David Simon Da Costa | Director | 19 Apr 2011 | British | Resigned 18 Dec 2013 |
9 | Howard Burbidge | Director | 7 Apr 2005 | British | Resigned 18 Nov 2005 |
10 | Peter Jessel Levay Lawrence | Director | 7 Apr 2005 | British | Resigned 8 Apr 2011 |
11 | Jonathan David Sieff | Director | 7 Apr 2005 | British | Resigned 26 Nov 2012 |
12 | Jolyon William Ernie Money | Director | 7 Apr 2005 | British | Resigned 8 Apr 2011 |
13 | Roger Samuel Moss | Director | 7 Apr 2005 | British | Resigned 19 Aug 2013 |
14 | Jonathan David Sieff | Director | 7 Apr 2005 | British | Resigned 26 Nov 2012 |
15 | David St George | Director | 7 Apr 2005 | - | Resigned 24 Nov 2005 |
16 | THEYDON NOMINEES LIMITED | Nominee Director | 7 Apr 2005 | - | Resigned 7 Apr 2005 |
17 | THEYDON SECRETARIES LIMITED | Corporate Secretary | 7 Apr 2005 | - | Resigned 7 Apr 2005 |
18 | Angela Flynn | Secretary | 7 Apr 2005 | - | Resigned 8 Apr 2011 |
19 | Luke Edward Fisher | Director | 7 Apr 2005 | English | Resigned 13 Nov 2008 |
20 | Angela Flynn | Director | 7 Apr 2005 | - | Resigned 8 Apr 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Limitedspace Solutions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 29 May 2018 | Download PDF 1 Pages |
2 | Address - Change Registered Office Company With Date Old New | 9 Apr 2018 | Download PDF 1 Pages |
3 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2017 | Download PDF 2 Pages |
4 | Dissolution - Dissolved Compulsory Strike Off Suspended | 13 Jul 2017 | Download PDF 1 Pages |
5 | Gazette - Notice Compulsory | 27 Jun 2017 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 2 May 2017 | Download PDF 1 Pages |
7 | Gazette - Filings Brought Up To Date | 21 Jan 2017 | Download PDF 1 Pages |
8 | Accounts - Micro Entity | 19 Jan 2017 | Download PDF 2 Pages |
9 | Dissolution - Dissolved Compulsory Strike Off Suspended | 10 Jan 2017 | Download PDF 1 Pages |
10 | Gazette - Notice Compulsory | 6 Dec 2016 | Download PDF 1 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2016 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 5 Jan 2016 | Download PDF 5 Pages |
13 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Sep 2015 | Download PDF 1 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2015 | Download PDF 3 Pages |
15 | Accounts - Change Account Reference Date Company Previous Extended | 19 Jun 2015 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 17 Sep 2014 | Download PDF 12 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2014 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name | 15 Apr 2014 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name | 14 Jan 2014 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Previous Extended | 4 Dec 2013 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Full | 21 Oct 2013 | Download PDF 12 Pages |
22 | Officers - Appoint Person Director Company With Name | 19 Sep 2013 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name | 18 Sep 2013 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name | 18 Sep 2013 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name | 30 Aug 2013 | Download PDF 2 Pages |
26 | Resolution | 20 Aug 2013 | Download PDF 16 Pages |
27 | Change Of Name - Certificate Company | 7 Aug 2013 | Download PDF 3 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 17 Jul 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2013 | Download PDF 10 Pages |
30 | Officers - Appoint Person Director Company With Name | 1 Jul 2013 | Download PDF 2 Pages |
31 | Gazette - Filings Brought Up To Date | 15 Jun 2013 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 12 Jun 2013 | Download PDF 13 Pages |
33 | Dissolution - Dissolved Compulsory Strike Off Suspended | 17 May 2013 | Download PDF 1 Pages |
34 | Gazette - Notice Compulsary | 30 Apr 2013 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 24 Jan 2013 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 2 Jan 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2012 | Download PDF 10 Pages |
38 | Officers - Termination Director Company With Name | 30 May 2012 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 30 May 2012 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name | 30 May 2012 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 30 May 2012 | Download PDF 1 Pages |
42 | Capital - Allotment Shares | 30 May 2012 | Download PDF 3 Pages |
43 | Capital - Allotment Shares | 30 May 2012 | Download PDF 3 Pages |
44 | Capital - Allotment Shares | 30 May 2012 | Download PDF 3 Pages |
45 | Capital - Allotment Shares | 30 May 2012 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Small | 26 Mar 2012 | Download PDF 5 Pages |
47 | Accounts - Change Account Reference Date Company Previous Shortened | 18 Jan 2012 | Download PDF 1 Pages |
48 | Resolution | 30 Aug 2011 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 19 Aug 2011 | Download PDF 1 Pages |
52 | Miscellaneous | 14 Jun 2011 | Download PDF 1 Pages |
53 | Accounts - Change Account Reference Date Company Current Extended | 9 Jun 2011 | Download PDF 1 Pages |
54 | Accounts - Change Account Reference Date Company Previous Shortened | 6 Jun 2011 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date | 25 May 2011 | Download PDF 17 Pages |
56 | Capital - Alter Shares Consolidation | 28 Apr 2011 | Download PDF 5 Pages |
57 | Capital - Allotment Shares | 28 Apr 2011 | Download PDF 4 Pages |
58 | Capital - Allotment Shares | 28 Apr 2011 | Download PDF 4 Pages |
59 | Accounts - Change Account Reference Date Company Current Extended | 21 Apr 2011 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Small | 31 Jan 2011 | Download PDF 4 Pages |
61 | Annual Return - Company With Made Up Date | 8 Nov 2010 | Download PDF 16 Pages |
62 | Accounts - Total Exemption Small | 31 Jan 2010 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 25 Jun 2009 | Download PDF 8 Pages |
64 | Accounts - Total Exemption Small | 5 Dec 2008 | Download PDF 6 Pages |
65 | Officers - Legacy | 2 Dec 2008 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 22 Oct 2008 | Download PDF 15 Pages |
67 | Accounts - Total Exemption Small | 3 Mar 2008 | Download PDF 6 Pages |
68 | Capital - Legacy | 15 Nov 2007 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 20 Aug 2007 | Download PDF 12 Pages |
70 | Capital - Legacy | 11 Jul 2007 | Download PDF 4 Pages |
71 | Address - Legacy | 20 Apr 2007 | Download PDF 1 Pages |
72 | Accounts - Total Exemption Small | 14 Feb 2007 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 16 Nov 2006 | Download PDF 12 Pages |
74 | Resolution | 13 Jul 2006 | Download PDF |
75 | Resolution | 13 Jul 2006 | Download PDF |
76 | Resolution | 13 Jul 2006 | Download PDF |
77 | Resolution | 13 Jul 2006 | Download PDF 9 Pages |
78 | Mortgage - Legacy | 11 Jul 2006 | Download PDF 6 Pages |
79 | Officers - Legacy | 16 Mar 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 22 Feb 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 2 Feb 2006 | Download PDF 1 Pages |
82 | Officers - Legacy | 13 Dec 2005 | Download PDF 1 Pages |
83 | Officers - Legacy | 11 Nov 2005 | Download PDF 1 Pages |
84 | Address - Legacy | 11 Nov 2005 | Download PDF 1 Pages |
85 | Officers - Legacy | 16 Jun 2005 | Download PDF 2 Pages |
86 | Officers - Legacy | 15 Jun 2005 | Download PDF 2 Pages |
87 | Capital - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
88 | Resolution | 14 Jun 2005 | Download PDF 1 Pages |
89 | Resolution | 14 Jun 2005 | Download PDF 1 Pages |
90 | Capital - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
91 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
93 | Officers - Legacy | 14 Jun 2005 | Download PDF 3 Pages |
94 | Officers - Legacy | 14 Jun 2005 | Download PDF 3 Pages |
95 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
96 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
97 | Officers - Legacy | 14 Jun 2005 | Download PDF 2 Pages |
98 | Address - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
99 | Change Of Name - Certificate Company | 1 Jun 2005 | Download PDF 2 Pages |
100 | Address - Legacy | 8 Apr 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Limited Space Holdings Limited Mutual People: Matthew Scott Gordon | Active |
2 | Limitedspace Events Limited Mutual People: Matthew Scott Gordon | Active |
3 | Limitedspace Limited Mutual People: Matthew Scott Gordon | Active |
4 | Mooh Limited Mutual People: Matthew Scott Gordon | Active |
5 | Limitedspace Media Group Limited Mutual People: Matthew Scott Gordon | dissolved |