LIHIMAY LIMITED

Register to unlock more data on OkredoRegister

LIHIMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI718448

Incorporation date

17/07/2024

Size

Micro Entity

Contacts

Registered address

Registered address

44a Frances Street, Newtownards BT23 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2024)
dot icon04/11/2025
Micro company accounts made up to 2025-10-30
dot icon31/10/2025
Previous accounting period extended from 2025-07-31 to 2025-10-30
dot icon31/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Registered office address changed from PO Box 2381 Ni718448 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon09/02/2025
Registered office address changed to PO Box 2381, Ni718448 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-09
dot icon09/02/2025
Address of officer Queenslyn Dorcas Nantwi changed to NI718448 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-02-09
dot icon09/02/2025
Address of officer Jacqueline Barney changed to NI718448 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-02-09
dot icon09/02/2025
Address of person with significant control Jacqueline Barney changed to NI718448 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 2025-02-09
dot icon02/10/2024
Registered office address changed from Unit C2110 St George's Building, 37-41 High Street Belfast BT1 2AB Northern Ireland to Office C, 3rd Floor 20 Pump Street Londonderry BT48 6JG on 2024-10-02
dot icon02/10/2024
Appointment of Queenslyn Dorcas Nantwi as a secretary on 2024-09-01
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon27/08/2024
Cessation of Haimei Lin as a person with significant control on 2024-08-27
dot icon27/08/2024
Termination of appointment of Haimei Lin as a director on 2024-08-27
dot icon27/08/2024
Registered office address changed from Unit3216 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to Unit C2110 St George's Building, 37-41 High Street Belfast BT1 2AB on 2024-08-27
dot icon27/08/2024
Notification of Jacqueline Barney as a person with significant control on 2024-08-27
dot icon27/08/2024
Appointment of Jacqueline Barney as a director on 2024-08-27
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nantwi, Queenslyn Dorcas
Secretary
01/09/2024 - Present
-
Lin, Haimei
Director
17/07/2024 - 27/08/2024
3
Barney, Jacqueline
Director
27/08/2024 - Present
-

Persons with Significant Control

3
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 LIHIMAY LIMITED

LIHIMAY LIMITED is an(a) Active company incorporated on 17/07/2024 with the registered office located at 44a Frances Street, Newtownards BT23 7DN. There are currently 2 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 LIHIMAY LIMITED?

toggle

LIHIMAY LIMITED is currently Active. It was registered on 17/07/2024 .

Where is LIHIMAY LIMITED located?

toggle

LIHIMAY LIMITED is registered at 44a Frances Street, Newtownards BT23 7DN.

What does LIHIMAY LIMITED do?

toggle

LIHIMAY LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for LIHIMAY LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-10-30.