Limud Help Ltd was registered on 01 July 2005 and are based in London, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Limud Help Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUNHUT, Joshua | 06 September 2006 | 01 July 2015 | 1 |
SOFER, Shifra | 08 July 2005 | 05 September 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 30 April 2020 | |
AD01 - Change of registered office address | 28 November 2019 | |
MR01 - N/A | 01 July 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
MR01 - N/A | 30 April 2019 | |
MR04 - N/A | 18 April 2019 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 24 April 2018 | |
PSC04 - N/A | 09 April 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC04 - N/A | 24 October 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CH01 - Change of particulars for director | 23 October 2017 | |
CS01 - N/A | 23 October 2017 | |
PSC04 - N/A | 23 October 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 11 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AA01 - Change of accounting reference date | 14 April 2016 | |
AR01 - Annual Return | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 13 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 28 April 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
AA - Annual Accounts | 12 November 2007 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 23 October 2007 | |
363a - Annual Return | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
NEWINC - New incorporation documents | 01 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 30 April 2019 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
Mortgage deed | 08 November 2006 | Fully Satisfied |
N/A |