Background WavePink WaveYellow Wave

LIMCREST LIMITED (04173529)

LIMCREST LIMITED (04173529) is an active UK company. incorporated on 6 March 2001. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIMCREST LIMITED has been registered for 25 years. Current directors include SHAARJASHUV, Sarah.

Company Number
04173529
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAARJASHUV, Sarah
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMCREST LIMITED

LIMCREST LIMITED is an active company incorporated on 6 March 2001 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIMCREST LIMITED was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04173529

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 19/6

Up to Date

10 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 17 June 2026
Period: 25 June 2024 - 19 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CONTINUUM SECURITIES LIMITED
From: 6 March 2001To: 13 April 2001
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

7 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAARJASHUV, Henri

Active
132 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 26 Jun 2002

SHAARJASHUV, Sarah

Active
132 Bridge Lane, LondonNW11 9JS
Born March 1970
Director
Appointed 26 Jun 2002

GAUST, Tirza

Resigned
144 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 06 Mar 2001
Resigned 26 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 06 Mar 2001

FAUST, Leon

Resigned
144 Bridge Lane, LondonNW11 9JS
Born July 1932
Director
Appointed 06 Mar 2001
Resigned 26 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

1

Mrs Sarah Shaarjashuv

Active
5 North End RoadNW11 7RJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Legacy
7 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
9 March 2002
363aAnnual Return
Legacy
30 August 2001
287Change of Registered Office
Legacy
16 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
88(2)R88(2)R
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation