ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limbtex Ltd

Limbtex Ltd is an active company incorporated on 2 March 2006 with the registered office located in Leeds, West Yorkshire. Limbtex Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05728067
Private limited company
Age
19 years
Incorporated 2 March 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 3 Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
United Kingdom
Address changed on 4 Nov 2024 (10 months ago)
Previous address was Unit 3 Tigers Close Wigston LE18 4AE England
Telephone
01162785440
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Mar 1973
Director • British • Lives in UK • Born in Apr 1965
Director • Sales Manager • British • Lives in UK • Born in Jul 1967
Director • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Limbtex Holdings Limited
John Midgley, Jean-Pierre MahÈ, and 1 more are mutual people.
Active
Limbprint Ltd
John Midgley, Jean-Pierre MahÈ, and 1 more are mutual people.
Active
Brian Investments Ltd
Michael John Goodall is a mutual person.
Active
Ortho Dev UK Limited
Paul Martin Steeper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
£25.9K
Decreased by £38.35K (-60%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.53M
Decreased by £26.16K (-2%)
Total Liabilities
-£630.66K
Decreased by £171.51K (-21%)
Net Assets
£895.04K
Increased by £145.35K (+19%)
Debt Ratio (%)
41%
Decreased by 10.35% (-20%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Accounting Period Shortened
7 Months Ago on 7 Feb 2025
Ms Emma Claire Harvey-Kitching Appointed
7 Months Ago on 16 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Charge Satisfied
10 Months Ago on 30 Oct 2024
Mr Paul Steeper Appointed
10 Months Ago on 25 Oct 2024
Mr Jean-Pierre Mahè Appointed
10 Months Ago on 25 Oct 2024
Mr John Midgley Appointed
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Get Credit Report
Discover Limbtex Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 6 Jun 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 8 Apr 2025
Previous accounting period shortened from 29 December 2024 to 30 September 2024
Submitted on 7 Feb 2025
Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 16 January 2025
Submitted on 16 Jan 2025
Registered office address changed from Unit 3 Tigers Close Wigston LE18 4AE England to Unit 3 Stourton Link Intermezzo Drive Leeds LS10 1DF on 4 November 2024
Submitted on 4 Nov 2024
Appointment of Mr John Midgley as a director on 25 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Paul Steeper as a director on 25 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Jean-Pierre Mahè as a director on 25 October 2024
Submitted on 4 Nov 2024
Satisfaction of charge 057280670001 in full
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year