Advanced company searchLink opens in new window

LIMO LIMITED

Company number 11511755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
07 Aug 2024 AD01 Registered office address changed from 3 Park Court 40 Park Cross Street Leeds West Yorkshire LS1 2QH England to 3 Bowling Green Terrace Bowling Green Terrace Leeds LS11 9SP on 7 August 2024
27 Mar 2024 AA Micro company accounts made up to 31 August 2023
09 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
16 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
15 Jul 2020 MR01 Registration of charge 115117550001, created on 14 July 2020
24 Apr 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 1
21 Dec 2018 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 3 Park Court 40 Park Cross Street Leeds West Yorkshire LS1 2QH on 21 December 2018
21 Dec 2018 PSC02 Notification of Xsem Limited as a person with significant control on 13 December 2018
21 Dec 2018 AP03 Appointment of Daniel Richard Philip Bardgett as a secretary on 13 December 2018
21 Dec 2018 AP01 Appointment of Daniel Richard Philip Bardgett as a director on 13 December 2018
21 Dec 2018 AP01 Appointment of Liana Lax as a director on 13 December 2018
20 Dec 2018 TM01 Termination of appointment of Lyn Bond as a director on 13 December 2018
20 Dec 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 13 December 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 1