Background WavePink WaveYellow Wave

LIMBELL LIMITED (03387100)

LIMBELL LIMITED (03387100) is an active UK company. incorporated on 16 June 1997. with registered office in Neath. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LIMBELL LIMITED has been registered for 28 years. Current directors include DAVIES, Kim Patricia, DAVIES, Morgan Rhidian.

Company Number
03387100
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
Glyn Bedwas Farm, Neath, SA10 8ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DAVIES, Kim Patricia, DAVIES, Morgan Rhidian
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMBELL LIMITED

LIMBELL LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Neath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LIMBELL LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03387100

LTD Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Glyn Bedwas Farm Crynant Neath, SA10 8ST,

Timeline

3 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jun 97
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Kim Patricia

Active
Glyn Bedwas Farm, Crynant
Secretary
Appointed 18 Jun 1997

DAVIES, Kim Patricia

Active
Glyn Bedwas Farm, Crynant
Born January 1961
Director
Appointed 18 Jun 1997

DAVIES, Morgan Rhidian

Active
Glynbedwas Farm, NeathSA10 8ST
Born June 1960
Director
Appointed 18 Jun 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jun 1997
Resigned 18 Jun 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jun 1997
Resigned 18 Jun 1997

Persons with significant control

1

Mrs Kim Patricia Davies

Active
Glyn Bedwas Farm, NeathSA10 8ST
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
88(2)R88(2)R
Legacy
11 November 1997
287Change of Registered Office
Legacy
3 November 1997
88(2)R88(2)R
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Resolution
11 July 1997
RESOLUTIONSResolutions
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
123Notice of Increase in Nominal Capital
Legacy
27 June 1997
287Change of Registered Office
Incorporation Company
16 June 1997
NEWINCIncorporation