Company NameLimehurst Shipping & Confirming (UK) Limited
Company StatusActive
Company Number02217250
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Previous NameLimehurst Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2001(13 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameMs Charlene Lewison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed05 October 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceSouth Africa
Correspondence Address36 Saxonwold Mews Oxford Road
Saxonwold
Johannesburg
2196
Foreign
Director NameMr Leonard David Lewison
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySouth African
StatusCurrent
Appointed05 October 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleExecutive Director
Country of ResidenceSouth Africa
Correspondence Address5 Nursery Road
Fordsburg Johannesburg
Foreign
Secretary NameLimestar Investments Limited (Corporation)
StatusCurrent
Appointed05 October 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameDonald Vernon Willis
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressLa Colennette
Sark
Channel
Secretary NameDavid John Capps
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressSecond Floor Sir Walter Raleigh House
48-50 The Esplanade
St Helier
Jersey
Channel
Secretary NameJane Anne Hurley
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1998)
RoleCompany Administrator
Correspondence Address2nd Floor Sir Walter Raleigh House
48/50 Esplanade St Helier
Jersey
Channel Islands
JE2 3QB
Director NameNevis Directors (Corporation)
StatusResigned
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 October 2001)
Correspondence AddressSpringates Building
Government Road Charlestown
Nevis
Director NameNevis Management Limited (Corporation)
StatusResigned
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 October 2001)
Correspondence AddressSpringates Building
Government Road
Charlestown
Nevis
West Indies
Director NameNevis Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 October 2001)
Correspondence AddressSpringates Building
Government Road Charlestown
West Indies
Secretary NameEaston Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2001)
Correspondence Address2nd Floor Sir Walter Raleigh House
48-50 The Esplanade
St Helier
Jersey
JE4 8NX

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Nannine Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£36,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

27 May 1991Delivered on: 17 June 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company.
Outstanding
26 November 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank PLC re:- limehurst shipping and confirming (UK) limited business.
Outstanding
15 May 1989Delivered on: 19 May 1989
Satisfied on: 14 September 1993
Persons entitled: Reichmars (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over all assets including book debts undertaking & goodwill.
Fully Satisfied

Filing History

23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Limestar Investments Limited on 1 June 2010 (2 pages)
29 September 2010Secretary's details changed for Limestar Investments Limited on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Mr Leonard David Lewison on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Charlene Lewison on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Mr Leonard David Lewison on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Charlene Lewison on 1 June 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 13/08/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Return made up to 13/08/08; full list of members (4 pages)
4 October 2007Return made up to 13/08/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: 23 gresham gardens london NW11 8NX (1 page)
19 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 September 2006Return made up to 13/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 100 seymour place london W1H 1NE (1 page)
1 September 2006Secretary's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 23 gresham gardens london NW11 8NX (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 13/08/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Return made up to 13/08/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 13/08/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
26 October 2001Return made up to 13/08/01; full list of members (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 October 2000Return made up to 13/08/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Return made up to 13/08/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (2 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 August 1997Return made up to 13/08/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 13/08/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)