Background WavePink WaveYellow Wave

LIMECRICK LTD (07923907)

LIMECRICK LTD (07923907) is an active UK company. incorporated on 25 January 2012. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIMECRICK LTD has been registered for 14 years. Current directors include WEIS, Sir.

Company Number
07923907
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
Flat 1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEIS, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMECRICK LTD

LIMECRICK LTD is an active company incorporated on 25 January 2012 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIMECRICK LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07923907

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Flat 1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 25 January 2012To: 7 February 2012
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Sept 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, Sir

Active
Allanadale Court, SalfordM7 4JN
Born March 1981
Director
Appointed 28 Aug 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 25 Jan 2012
Resigned 07 Feb 2012

Persons with significant control

1

Kings Road, ManchesterM25 0LQ

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
29 December 2012
MG01MG01
Legacy
29 December 2012
MG01MG01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Incorporation Company
25 January 2012
NEWINCIncorporation