LIMO WORLD (UK) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/11/2228 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM PICKHILL FARM PICKHILL HORAM EAST SUSSEX TN21 0JR

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 20/12/2020

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERTS / 10/11/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 30/11/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARKE / 30/11/2020

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERTS

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DEDA CLARKE

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEDA CLARKE

View Document

23/11/1723 November 2017 CESSATION OF DEDA MARGHERITA CLARKE AS A PSC

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR DANIEL ROBERTS

View Document

13/02/1313 February 2013 AUTH SHARE CAP REMOVED 31/10/2012

View Document

13/02/1313 February 2013 31/10/12 STATEMENT OF CAPITAL GBP 2002

View Document

13/02/1313 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 34 BECKETS WAY FRAMFIELD EAST SUSSEX TN22 5PE UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 11/08/2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 11/08/2011

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 11/08/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 01/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM PICK HILL FARM CHIDDINGLY ROAD HORAM HEATHFIELD EAST SUSSEX TN21 0JR

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARKE / 01/04/2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEDA MARGHERITA CLARKE / 01/04/2011

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEDA ROBERTS / 11/10/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company