1 LIME GROVE (SHEPHERDS BUSH) LIMITED

Register to unlock more data on OkredoRegister

1 LIME GROVE (SHEPHERDS BUSH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380071

Incorporation date

03/06/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Lime Grove, Shepherds Bush, London W12 8EECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon14/06/2025
Termination of appointment of Nicholas James Mathisen as a director on 2025-06-13
dot icon14/06/2025
Appointment of Ms Nilufer Yanya as a director on 2025-06-13
dot icon24/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon12/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon20/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon06/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon08/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon26/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon21/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon15/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon17/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon04/03/2012
Appointment of Mr Xavier Bray as a director
dot icon04/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Nicholas James Mathisen on 2010-06-03
dot icon07/06/2010
Director's details changed for Elena Mas on 2010-06-03
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 03/06/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/03/2009
Appointment terminated director paul amiss
dot icon06/08/2008
Return made up to 03/06/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/10/2007
Return made up to 03/06/07; full list of members
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon30/06/2006
Return made up to 03/06/06; full list of members
dot icon29/06/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon02/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 03/06/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 03/06/04; full list of members
dot icon20/04/2004
Secretary's particulars changed;director's particulars changed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 03/06/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/12/2002
Secretary resigned;director resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon29/07/2002
Return made up to 03/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/06/2001
Return made up to 03/06/01; full list of members
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 03/06/00; no change of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon15/06/1999
Return made up to 03/06/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon29/06/1998
Return made up to 03/06/98; full list of members
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Registered office changed on 09/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon03/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mas, Elena
Director
26/11/2005 - Present
-
Yanya, Nilufer
Director
13/06/2025 - Present
2
Bray, Xavier Immanuel
Director
03/03/2012 - Present
1
Mathisen, Nicholas James
Director
23/08/2002 - 13/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 LIME GROVE (SHEPHERDS BUSH) LIMITED

1 LIME GROVE (SHEPHERDS BUSH) LIMITED is an(a) Active company incorporated on 03/06/1997 with the registered office located at 1 Lime Grove, Shepherds Bush, London W12 8EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 LIME GROVE (SHEPHERDS BUSH) LIMITED?

toggle

1 LIME GROVE (SHEPHERDS BUSH) LIMITED is currently Active. It was registered on 03/06/1997 .

Where is 1 LIME GROVE (SHEPHERDS BUSH) LIMITED located?

toggle

1 LIME GROVE (SHEPHERDS BUSH) LIMITED is registered at 1 Lime Grove, Shepherds Bush, London W12 8EE.

What does 1 LIME GROVE (SHEPHERDS BUSH) LIMITED do?

toggle

1 LIME GROVE (SHEPHERDS BUSH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 LIME GROVE (SHEPHERDS BUSH) LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.