LIMECOURT VENTURES LIMITED
Overview
Company Name | LIMECOURT VENTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03085810 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIMECOURT VENTURES LIMITED?
- Banks (64191) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LIMECOURT VENTURES LIMITED located?
Registered Office Address | 325-327 Oldfield Lane North UB6 0FX Greenford Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIMECOURT VENTURES LIMITED?
Company Name | From | Until |
---|---|---|
LIMECOURT VENTURES PLC | Jul 31, 1995 | Jul 31, 1995 |
What are the latest accounts for LIMECOURT VENTURES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIMECOURT VENTURES LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for LIMECOURT VENTURES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Secretary's details changed for Carole Bloodworth on Aug 05, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Registered office address changed from 19 Newman Street London W1T 1PF to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on Apr 23, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Oliver James Sanker on Nov 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Mrs Claudia Sanker as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Notification of Limecourt Holdings Limited as a person with significant control on Apr 29, 2021 | 2 pages | PSC02 | ||
Cessation of Oliver James Sanker as a person with significant control on Apr 29, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Jeffrey Barry as a director on May 18, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Oliver James Sanker as a person with significant control on Mar 17, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Oliver James Sanker on Mar 17, 2019 | 2 pages | CH01 | ||
Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of LIMECOURT VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOODWORTH, Carole | Secretary | Newman Street W1T 3EH London 72 United Kingdom | 153779890001 | |||||||
SANKER, Kenneth James | Secretary | 56 The Avenue Hatch End HA5 4HA Pinner Middlesex | Malaysian | 3521240002 | ||||||
SANKER, Claudia | Director | The Avenue Hatch End HA5 4HA Pinner 56 Middlesex United Kingdom | United Kingdom | British | Company Director | 49031830001 | ||||
SANKER, Kenneth James | Director | 56 The Avenue Hatch End HA5 4HA Pinner Middlesex | England | Malaysian | Company Director | 3521240002 | ||||
SANKER, Oliver James | Director | Oldfield Lane North UB6 0FX Greenford 325-327 Middlesex United Kingdom | United Kingdom | British | Company Director | 205721950002 | ||||
HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BARRY, Stephen Jeffrey | Director | Newman Street W1T 1PF London 19 United Kingdom | England | British | Chartered Accountant | 24468010003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LIMECOURT VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Limecourt Holdings Limited | Apr 29, 2021 | Newman Street W1T 1PF London 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Oliver James Sanker | Apr 06, 2016 | Oldfield Lane North UB6 0FX Greenford 325-327 Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0