LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED

Register to unlock more data on OkredoRegister

LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217250

Incorporation date

04/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon17/04/2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-17
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon19/11/2020
Secretary's details changed for Limestar Investments Limited on 2020-11-19
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon19/07/2018
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 2015-11-24
dot icon08/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Limestar Investments Limited on 2010-06-01
dot icon28/09/2010
Director's details changed for Mr Leonard David Lewison on 2010-06-01
dot icon28/09/2010
Director's details changed for Charlene Lewison on 2010-06-01
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 13/08/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 13/08/08; full list of members
dot icon04/10/2007
Return made up to 13/08/07; full list of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: 23 gresham gardens london NW11 8NX
dot icon19/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 13/08/06; full list of members
dot icon01/09/2006
Secretary's particulars changed
dot icon01/09/2006
Registered office changed on 01/09/06 from: 100 seymour place london W1H 1NE
dot icon29/08/2006
Registered office changed on 29/08/06 from: 23 gresham gardens london NW11 8NX
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 13/08/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 13/08/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 13/08/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 13/08/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Secretary resigned
dot icon26/10/2001
Return made up to 13/08/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 13/08/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 13/08/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/10/1998
Return made up to 13/08/98; full list of members
dot icon05/02/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 13/08/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Return made up to 13/08/96; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon24/08/1995
Return made up to 13/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon26/08/1994
Return made up to 13/08/94; full list of members
dot icon09/01/1994
New secretary appointed
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Secretary resigned;new director appointed
dot icon11/10/1993
Director resigned;new director appointed
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Return made up to 13/08/93; no change of members
dot icon14/01/1993
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 13/08/92; full list of members
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon24/09/1991
Return made up to 13/08/91; no change of members
dot icon17/06/1991
Particulars of mortgage/charge
dot icon14/12/1990
Particulars of mortgage/charge
dot icon18/09/1990
Return made up to 13/08/90; full list of members
dot icon10/09/1990
Accounts for a small company made up to 1990-03-31
dot icon09/08/1989
Accounts for a small company made up to 1989-03-31
dot icon09/08/1989
Return made up to 28/07/89; full list of members
dot icon19/05/1989
Particulars of mortgage/charge
dot icon12/10/1988
Wd 04/10/88 ad 14/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1988
Accounting reference date notified as 31/03
dot icon06/05/1988
Secretary resigned;director resigned;new director appointed
dot icon06/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1988
Certificate of change of name
dot icon19/04/1988
Registered office changed on 19/04/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon12/04/1988
Resolutions
dot icon04/02/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.39K
-
0.00
-
-
2022
0
36.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melamet, Geoffrey Hugh
Director
05/05/2001 - Present
90
Mr Leonard David Lewison
Director
05/10/2001 - Present
-
Lewison, Charlene
Director
05/10/2001 - Present
-

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 LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED

LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ. 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 LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED?

toggle

LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED is currently Active. It was registered on 04/02/1988 .

Where is LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED located?

toggle

LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED is registered at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ.

What does LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED do?

toggle

LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.