Background WavePink WaveYellow Wave

LIMECROFT LIMITED (10463025)

LIMECROFT LIMITED (10463025) is an active UK company. incorporated on 4 November 2016. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIMECROFT LIMITED has been registered for 9 years. Current directors include ADLER, Jacob.

Company Number
10463025
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Jacob
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMECROFT LIMITED

LIMECROFT LIMITED is an active company incorporated on 4 November 2016 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. LIMECROFT LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10463025

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 November 2016To: 16 November 2016
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
New Owner
Feb 18
Owner Exit
Feb 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADLER, Jacob

Active
SalfordM7 4EN
Born June 1969
Director
Appointed 17 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Nov 2016
Resigned 16 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Aubrey Weis

Active
SalfordM7 4EN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Incorporation Company
4 November 2016
NEWINCIncorporation