About

Registered Number: 03923771
Date of Incorporation: 11/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 19 Collette Court, Eleanor Close, London, SE16 6PW

 

Limu.com Ltd was registered on 11 February 2000 with its registered office in London. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AD01 - Change of registered office address 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 18 February 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 20 February 2002
AA - Annual Accounts 12 November 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
CERTNM - Change of name certificate 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
MEM/ARTS - N/A 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.