LIMAR TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

12/12/2312 December 2023 Notification of Ronalda Liatukiene as a person with significant control on 2021-12-10

View Document

13/09/2313 September 2023 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 2023-09-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 50 TRINITY WAY SALFORD M3 7FX UNITED KINGDOM

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 5 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP UNITED KINGDOM

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS LIATUKAS / 16/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS LIATUKAS / 12/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS LIATUKAS / 12/03/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM AFAMIA HOUSE TILSON ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9GF

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 2 MONCRIEFF CLOSE BECKTON LONDON GREATER LONDON E6 5TF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONALDA LIATUKIENE

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONALDA LIATUKIENE

View Document

22/09/1222 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED RONALDA LIATUKIENE

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information