LIMA INVESTMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/02/2513 February 2025 Cessation of John Lyndon Hodgson as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2025-02-13

View Document

10/02/2510 February 2025 Appointment of Ms Josephine Rocca as a director on 2025-02-10

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Elsdon Mark Watson as a director on 2024-02-16

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Cessation of Tracy Jane Pozo as a person with significant control on 2018-06-16

View Document

20/04/2320 April 2023 Cessation of Geraldine Frances Duo as a person with significant control on 2018-06-16

View Document

20/04/2320 April 2023 Cessation of Ian Le Breton as a person with significant control on 2018-06-16

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from Suite 211 60 st. Martin's Lane Convent Garden London WC2N 4JS United Kingdom to Office 4, 3/F Coachworks Arcade Northgate Street Chester England CH1 2EY on 2023-04-20

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/11/2229 November 2022 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Suite 211 60 st. Martin's Lane Convent Garden London WC2N 4JS on 2022-11-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Cessation of Tina Louise Bell as a person with significant control on 2018-06-16

View Document

06/05/226 May 2022 Cessation of Tracey Bell as a person with significant control on 2018-06-16

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-05-31

View Document

04/04/224 April 2022 Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2022-04-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

12/06/1812 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED / 29/05/2018

View Document

12/06/1812 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGERS LIMITED / 29/05/2018

View Document

12/06/1812 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS LTD / 29/05/2018

View Document

12/06/1812 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGERS LIMITED / 29/05/2018

View Document

12/06/1812 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED / 29/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE FRANCES DUO

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANE POZO

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY BELL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LE BRETON

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGERS LIMITED

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LIMITED

View Document

13/06/1713 June 2017 CORPORATE SECRETARY APPOINTED SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED

View Document

13/06/1713 June 2017 CORPORATE DIRECTOR APPOINTED SOVEREIGN DIRECTORS LTD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/09/132 September 2013 ADOPT MEM AND ARTS 23/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 01/10/2012

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

01/10/121 October 2012 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/06/1227 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 20/04/2010

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 20/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DENTON / 20/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 4TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD

View Document

12/02/0312 February 2003

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: SUITE 3C THIRD FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB

View Document

09/11/989 November 1998

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/03/9225 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 EXEMPTION FROM APPOINTING AUDITORS 20/06/90

View Document

20/07/9020 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information