Background WavePink WaveYellow Wave

LIMA HOLDCO LIMITED (06478532)

LIMA HOLDCO LIMITED (06478532) is a dissolved UK company. incorporated on 21 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIMA HOLDCO LIMITED has been registered for 18 years. Current directors include ALLEN, James Lewis, ALLEN, Louise, DE CESARE LANE, Roberta and 1 others.

Company Number
06478532
Status
dissolved
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
Acre House 11-15 William Road, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLEN, James Lewis, ALLEN, Louise, DE CESARE LANE, Roberta, LANE, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMA HOLDCO LIMITED

LIMA HOLDCO LIMITED is an dissolved company incorporated on 21 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIMA HOLDCO LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06478532

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2015 (10 years ago)
Submitted on 7 March 2016 (10 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ALLEN LANE HOLDINGS LIMITED
From: 21 January 2008To: 27 October 2016
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Previous Addresses

30 City Road London EC1Y 2AB
From: 20 May 2015To: 18 April 2016
58-60 Berners Street London W1T 3JS
From: 21 January 2008To: 20 May 2015
Timeline

4 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LANE, Ben

Active
11 Harmsworth Way, LondonN20 8JT
Secretary
Appointed 21 Jan 2008

ALLEN, James Lewis

Active
Asquith Villas , 17 Spencer Park, LondonSW18 2SZ
Born May 1976
Director
Appointed 21 Jan 2008

ALLEN, Louise

Active
Asquith Villas , 17 Spencer Park, LondonSW18 2SZ
Born January 1974
Director
Appointed 27 Feb 2015

DE CESARE LANE, Roberta

Active
11 Harmsworth Way, LondonN20 8JT
Born September 1980
Director
Appointed 27 Feb 2015

LANE, Ben

Active
11 Harmsworth Way, LondonN20 8JT
Born July 1978
Director
Appointed 21 Jan 2008

A&H REGISTRARS & SECRETARIES LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

A&H DIRECTORS LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate director
Appointed 21 Jan 2008
Resigned 21 Jan 2008
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
27 June 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 April 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2017
DS01DS01
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Auditors Resignation Company
19 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
19 June 2008
288cChange of Particulars
Statement Of Affairs
18 June 2008
SASA
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
13 February 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation