About

Registered Number: 05496534
Date of Incorporation: 01/07/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 50 Craven Park Road, South Tottenham, London, N15 6AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRUNHUT, Joshua 06 September 2006 01 July 2015 1
SOFER, Shifra 08 July 2005 05 September 2006 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.