MICHAEL LIMB HOLDINGS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/0 Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB on 2025-05-20

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

02/04/242 April 2024 Secretary's details changed for Cosec Direct Limited on 2024-03-21

View Document

20/01/2420 January 2024 Register inspection address has been changed to 19-21 Christopher Street London EC2A 2BS

View Document

03/01/243 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

02/01/242 January 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 30 Finsbury Square London EC2A 1AG on 2024-01-02

View Document

20/12/2320 December 2023 Termination of appointment of Hans-Henrik Horsted Eriksen as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Michelle Victoria Nevett as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Michael Stener Limb as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Georgina Elizabeth Green as a director on 2023-12-19

View Document

04/07/234 July 2023 Satisfaction of charge 076840420001 in full

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Ms Michelle Victoria Nevett on 2022-09-21

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Michael Stener Limb on 2023-01-01

View Document

21/06/2321 June 2023 Change of details for Mr Michael Stener Limb as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 52 Brook Street London W1K 5DS England to 19-21 Christopher Street London EC2A 2BS on 2022-09-21

View Document

21/09/2221 September 2022 Secretary's details changed for Cosec Direct Limited on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Miss Georgina Elizabeth Green on 2020-05-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STENER LIMB / 11/09/2017

View Document

11/09/1711 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 73 WATLING STREET LONDON EC4M 9BJ

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ELIZABETH GREEN / 11/09/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STENER LIMB

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELIZABETH LIMB / 25/06/2015

View Document

05/10/155 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 25000.4

View Document

11/09/1511 September 2015 ADOPT ARTICLES 18/08/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELIZABETH LIMB / 24/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VICTORIA NEVETT / 24/06/2015

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 21/05/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 35 CATHERINE PLACE LONDON SW1E 6DY

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VICTORIA NEVETT / 21/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STENER LIMB / 21/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELIZABETH LIMB / 21/05/2015

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VICTORIA NEVETT / 12/07/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VICTORIA NEVETT / 29/11/2013

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076840420001

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED COSEC DIRECT LIMITED

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS GEORGINA ELIZABETH LIMB

View Document

15/11/1115 November 2011 11/11/11 STATEMENT OF CAPITAL GBP 12500.10

View Document

15/07/1115 July 2011 CHANGE OF ACCOUNTING REFERENCE DATE 28/06/2011

View Document

13/07/1113 July 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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