Background WavePink WaveYellow Wave

LETS GO LIMES LTD (16499139)

LETS GO LIMES LTD (16499139) is an active UK company. incorporated on 5 June 2025. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. LETS GO LIMES LTD has been registered for 0 years. Current directors include MALHEIRO, Cheyenne Ruthiana De Matos.

Company Number
16499139
Status
active
Type
ltd
Incorporated
5 June 2025
Age
0 years
Address
Flat 40 St Lawrence Court, London, N1 5TP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MALHEIRO, Cheyenne Ruthiana De Matos
SIC Codes
56210, 82301, 90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETS GO LIMES LTD

LETS GO LIMES LTD is an active company incorporated on 5 June 2025 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. LETS GO LIMES LTD was registered 0 years ago.(SIC: 56210, 82301, 90020, 93290)

Status

active

Active since N/A years ago

Company No

16499139

LTD Company

Age

N/A Years

Incorporated 5 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 5 March 2027
Period: 5 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Flat 40 St Lawrence Court London, N1 5TP,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 June 2025To: 23 February 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALHEIRO, Cheyenne Ruthiana De Matos

Active
LondonN1 5TP
Born February 1996
Director
Appointed 18 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 18 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 05 Jun 2025
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Miss Cheyenne Ruthiana De Matos Malheiro

Active
LondonN1 5TP
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 18 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Ceased 18 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 05 Jun 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
5 June 2025
NEWINCIncorporation