LIMCOR LIMITED

40-42 Standard Road, London, NW10 6EU
StatusACTIVE
Company No.07904298
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

LIMCOR LIMITED is an active private limited company with number 07904298. It was incorporated 12 years, 4 months, 18 days ago, on 10 January 2012. The company address is 40-42 Standard Road, London, NW10 6EU.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 02 Nov 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 14 Jul 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-12

Charge number: 079042980002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Viraaj Thakrar

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satyam Popat

Termination date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Blythe House 134 High Street Brierley Hill DY5 3BB

Old address: , Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, HA6 1NW

Change date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Legacy

Date: 29 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raajev Thakrar

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satyam Popat

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Old address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

Change date: 2012-03-21

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CENTRIC ASSOCIATES LIMITED

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:04317928
Status:ACTIVE
Category:Private Limited Company

CRABBIT SPARRA PRODUCTIONS LTD

THE COOPER BUILDING,GLASGOW,G12 8HN

Number:SC429077
Status:ACTIVE
Category:Private Limited Company

L-J ALPHA LTD

2 G GRAND UNION CLOSE,LONDON,W9 2BD

Number:10727588
Status:ACTIVE
Category:Private Limited Company

LOLA AUTOMOTIVE LIMITED

THE PEER SUITE, THE HOP EXCHANGE,LONDON,SE1 1TY

Number:04737063
Status:ACTIVE
Category:Private Limited Company

R T RETAIL & WHOLESALE 1 LTD

155 OLD CHESTER ROAD,BIRKENHEAD,CH42 3TA

Number:09396576
Status:ACTIVE
Category:Private Limited Company

THE HUNGRY GREEK LTD

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:10958588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source