LIMALEX LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Gabriella Annamaria Limberidisz as a director on 2024-03-08

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

08/03/248 March 2024 Notification of Alexandrosz Limberidisz as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Cessation of Gabriella Annamaria Limberidisz as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mr Alexandrosz Limberidisz as a director on 2024-03-08

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

21/06/2321 June 2023 Register inspection address has been changed from 42 Bulwer Road Barnet Hertfordshire EN5 5JB England to 520 Wellingborough Road Northampton NN3 3HX

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 1st Floor Maisonette 42 Bulwer Road Barnet EN5 5JB England to 520 Wellingborough Road Northampton NN3 3HX on 2023-04-24

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-29

View Document

17/10/2217 October 2022 Termination of appointment of Alexander Szefcsik as a secretary on 2022-10-05

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Alexander Szefcsik as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-29

View Document

05/11/215 November 2021 Registered office address changed from 42 42 Bulwer Road First Floor Maisonette Barnet EN5 5JB England to 1st Floor Maisonette 42 Bulwer Road Barnet EN5 5JB on 2021-11-05

View Document

31/10/2131 October 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 42 42 Bulwer Road First Floor Maisonette Barnet EN5 5JB on 2021-10-31

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/03/2122 March 2021 DIRECTOR APPOINTED MRS GABRIELLA LIMBERIDISZ

View Document

22/03/2122 March 2021 CESSATION OF ALEXANDROSZ LIMBERIDISZ AS A PSC

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS GABRIELLA LIMBERIDISZ / 22/03/2021

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLA LIMBERIDISZ

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLA LIMBERIDISZ / 22/03/2021

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROSZ LIMBERIDISZ

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDROSZ LIMBERIDISZ

View Document

12/11/2012 November 2020 CESSATION OF GIOZEF LYMPERIDIS AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR GIOZEF LYMPERIDIS

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDROSZ LIMBERIDISZ

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 42 BULWER ROAD BARNET EN5 5JB ENGLAND

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 DISS REQUEST WITHDRAWN

View Document

19/10/1819 October 2018 APPLICATION FOR STRIKING-OFF

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CESSATION OF GIOZEF LYMPERIDIS AS A PSC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOZEF LYMPERIDIS

View Document

17/04/1817 April 2018 CESSATION OF ALEXANDROSZ LIMBERIDISZ AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDROSZ LIMBERIDISZ

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

27/08/1727 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOZEF LYMPERIDIS

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 SAIL ADDRESS CREATED

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDROSZ LIMBERIDISZ / 06/05/2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM, 42 BULWER ROAD BULWER ROAD, BARNET, HERTFORDSHIRE, EN5 5JB

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOZEF LYMPERIDIS / 02/05/2015

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR GIOZEF LYMPERIDIS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROSZ LIMBERIDISZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ISTVAN BALINT

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROSZ LIMBERIDISZ

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR ISTVAN ANDRAS BALINT

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR GIOZEF LYMPERIDIS

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR GIOZEF LYMPERIDIS

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, 490 LORDSHIP LANE, FLAT A, LONDON, N22 5DE, ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED GIOZEF LYMPERIDIS

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROSZ LIMBERIDISZ

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM, 42 BULWER ROAD, BARNET, HERTFORDSHIRE, EN5 5JB, UNITED KINGDOM

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM, 490 A, LORDSHIP LANE, LONDON, N22 5DE, UNITED KINGDOM

View Document

23/06/1223 June 2012 REGISTERED OFFICE CHANGED ON 23/06/2012 FROM, 40 SELBORNE GARDENS, LONDON, NW4 4SJ, UNITED KINGDOM

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDROSZ LIMBERIDISZ

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ALEXANDROSZ LIMBERIDISZ

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF LIMBERIDISZ / 19/05/2012

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROSZ LIMBERIDISZ / 19/05/2012

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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