LIMITLEX HOLDING LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11206613
CategoryPrivate Limited Company
Incorporated14 Feb 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LIMITLEX HOLDING LTD is an active private limited company with number 11206613. It was incorporated 6 years, 2 months, 18 days ago, on 14 February 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-26

Officer name: Mr Mercun Matic

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elsie Elaine Erbey

Notification date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Erbey

Cessation date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tomaz Kregar

Cessation date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Igor Kregar

Cessation date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Erbey

Notification date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Evan Tate

Change date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm St. John

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Apr 2021

Action Date: 17 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-17

Capital : 1,408.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 1,408.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomaz Kregar

Appointment date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Malcolm St. John

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mercun Matic

Appointment date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Evan Tate

Appointment date: 2020-04-17

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIAVE LTD

BAY LODGE,UXBRIDGE,UB8 1PH

Number:08772784
Status:ACTIVE
Category:Private Limited Company

INSPIRED PROPERTY MEDIA LIMITED

2-6 SEDLESCOMBE ROAD NORTH,ST. LEONARDS-ON-SEA,TN37 7DG

Number:11450224
Status:ACTIVE
Category:Private Limited Company

KILTING PARTNERS & CO

6TH FLOOR, 32 LUDGATE HILL,,EC4M 7DR

Number:SL006141
Status:ACTIVE
Category:Limited Partnership

LETTINGS LIMITED

CRADOC HOUSE,ABERKENFIG,CF32 9PL

Number:03239616
Status:ACTIVE
Category:Private Limited Company

MAWHINNEY ELECTRICAL SOLUTIONS LIMITED

7 GLOVER ROAD,DERBY,DE74 2GL

Number:11765651
Status:ACTIVE
Category:Private Limited Company

TASHKYLE HEALTHCARE LTD

102 ALBERT ROAD,SOUTHSEA,PO5 2SN

Number:09003311
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