Background WavePink WaveYellow Wave

LIMEHOUSE AGENCIES LIMITED (10457712)

LIMEHOUSE AGENCIES LIMITED (10457712) is a dissolved UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. LIMEHOUSE AGENCIES LIMITED has been registered for 9 years.

Company Number
10457712
Status
dissolved
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEHOUSE AGENCIES LIMITED

LIMEHOUSE AGENCIES LIMITED is an dissolved company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. LIMEHOUSE AGENCIES LIMITED was registered 9 years ago.(SIC: 65120, 65202)

Status

dissolved

Active since 9 years ago

Company No

10457712

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 9 February 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 November 2021 (4 years ago)
Submitted on 8 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

30 st Mary Axe London EC3A 8BF United Kingdom
From: 15 July 2019To: 19 November 2020
20 Gracechurch Street London EC3V 0AF
From: 2 November 2016To: 15 July 2019
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

0 Active
14 Resigned

BOLAND, Sharon Maria

Resigned
Gracechurch Street, LondonEC3V 0AF
Secretary
Appointed 02 Nov 2016
Resigned 18 Aug 2017

CORDES, Madeleine

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 24 May 2018
Resigned 14 Dec 2020

WOODS, Sian

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 28 May 2021
Resigned 31 Mar 2023

CROSS, Katherine Anne

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1984
Director
Appointed 02 Sept 2021
Resigned 30 Nov 2023

CURTIS, Simon

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1962
Director
Appointed 28 Nov 2023
Resigned 06 Aug 2024

DONOHOE, James Fergus

Resigned
Gracechurch Street, LondonEC3V 0AF
Born September 1963
Director
Appointed 02 Nov 2016
Resigned 13 Jun 2018

ENGLAND, Joseph Edward

Resigned
Gracechurch Street, LondonEC3V 0AF
Born January 1970
Director
Appointed 30 Oct 2017
Resigned 12 Apr 2018

GRESSIER, John William

Resigned
Gracechurch Street, LondonEC3V 0AF
Born January 1968
Director
Appointed 30 Oct 2017
Resigned 30 Apr 2018

LEATHER, Morna

Resigned
St Mary Axe, LondonEC3A 8BF
Born November 1970
Director
Appointed 04 Sept 2018
Resigned 01 Aug 2020

MAHONEY, Dennis Leonard

Resigned
St Mary Axe, LondonEC3A 8BF
Born September 1950
Director
Appointed 30 Oct 2017
Resigned 01 Jan 2020

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2021

WESTENBERGER, Andrew Thomas Karl

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1966
Director
Appointed 01 Jan 2020
Resigned 11 Oct 2023

WILLIAMSON, Mark Neville

Resigned
St Mary Axe, LondonEC3A 8BF
Born January 1963
Director
Appointed 30 Oct 2017
Resigned 01 Jan 2020

WINLOW, Mark

Resigned
Gracechurch Street, LondonEC3V 0AF
Born April 1962
Director
Appointed 30 Oct 2017
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 01 Jan 2020
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
21 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 October 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2023
LIQ03LIQ03
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Liquidation Voluntary Declaration Of Solvency
12 October 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 October 2022
600600
Resolution
12 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
3 January 2018
RP04PSC05RP04PSC05
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 September 2017
TM02Termination of Secretary
Incorporation Company
2 November 2016
NEWINCIncorporation