Background WavePink WaveYellow Wave

LIMA GROUP HOLDINGS LIMITED (12056559)

LIMA GROUP HOLDINGS LIMITED (12056559) is an active UK company. incorporated on 18 June 2019. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIMA GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ALMOND, Paul Richard, BEVINGTON, Ryan Scott, HAYES, Laura Jane and 4 others.

Company Number
12056559
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
6 Pacific Way, Salford, M50 1DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALMOND, Paul Richard, BEVINGTON, Ryan Scott, HAYES, Laura Jane, INGHAM, Martin Richard, LEES, Stuart, MASTERS, Daniel Peter, RATCLIFFE, Ryan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMA GROUP HOLDINGS LIMITED

LIMA GROUP HOLDINGS LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIMA GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12056559

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ENSCO 1346 LIMITED
From: 18 June 2019To: 28 February 2020
Contact
Address

6 Pacific Way Salford, M50 1DR,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 18 June 2019To: 29 August 2019
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Nov 23
Loan Secured
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Funding Round
Aug 24
Loan Secured
Sept 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ALMOND, Paul Richard

Active
Pacific Way, SalfordM50 1DR
Born April 1968
Director
Appointed 14 Aug 2019

BEVINGTON, Ryan Scott

Active
Clarence House, ManchesterM2 4DW
Born October 1976
Director
Appointed 28 Aug 2019

HAYES, Laura Jane

Active
Pacific Way, SalfordM50 1DR
Born July 1979
Director
Appointed 07 Aug 2024

INGHAM, Martin Richard

Active
Pacific Way, SalfordM50 1DR
Born October 1983
Director
Appointed 04 Nov 2022

LEES, Stuart

Active
Pacific Way, SalfordM50 1DR
Born April 1956
Director
Appointed 28 Aug 2019

MASTERS, Daniel Peter

Active
Pacific Way, SalfordM50 1DR
Born August 1975
Director
Appointed 04 Aug 2023

RATCLIFFE, Ryan

Active
Pacific Way, SalfordM50 1DR
Born July 1986
Director
Appointed 28 Aug 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Jun 2019
Resigned 14 Aug 2019

PEARCE, David Nicholas

Resigned
Pacific Way, SalfordM50 1DR
Born June 1976
Director
Appointed 28 Aug 2019
Resigned 14 Jun 2022

THORNTON, Lisa

Resigned
Pacific Way, SalfordM50 1DR
Born October 1968
Director
Appointed 14 Aug 2019
Resigned 17 Nov 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Jun 2019
Resigned 14 Aug 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Jun 2019
Resigned 14 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019

Ms Lisa Thornton

Ceased
Pacific Way, SalfordM50 1DR
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Ceased 28 Aug 2019
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
14 August 2024
MAMA
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2019
RESOLUTIONSResolutions
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Incorporation Company
18 June 2019
NEWINCIncorporation