Background WavePink WaveYellow Wave

LIMESTAR LIMITED (11973645)

LIMESTAR LIMITED (11973645) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIMESTAR LIMITED has been registered for 6 years. Current directors include MCCARTHY, Sean Peter.

Company Number
11973645
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
3 Millway, London, NW7 3QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCARTHY, Sean Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMESTAR LIMITED

LIMESTAR LIMITED is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIMESTAR LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11973645

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

3 Millway London, NW7 3QR,

Previous Addresses

96 Kenilworth Road Edgware HA8 8XD England
From: 10 July 2021To: 17 September 2024
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 24 March 2020To: 10 July 2021
96 Kenilworth Road Edgware HA8 8XD England
From: 7 June 2019To: 24 March 2020
35 Firs Avenue London N11 3NE England
From: 1 May 2019To: 7 June 2019
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCARTHY, Sean Peter

Active
Kenilworth Road, EdgwareHA8 8XD
Born August 1981
Director
Appointed 06 Jun 2019

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 01 May 2019
Resigned 06 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Sean Peter Mccarthy

Active
Millway, LondonNW7 3QR
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2019

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 May 2019
NEWINCIncorporation