Company NameLimestar Investments Limited
DirectorGeoffrey Hugh Melamet
Company StatusActive
Company Number02268111
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 11 months ago)

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
Appointed24 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameMr Geoffrey Hugh Melamet
StatusCurrent
Appointed27 November 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressMilner House 14 Manchester Square
London
W1U 3PP
Director NameMrs Joseffa Louise Melamet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed24 January 1991(2 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameMrs Joseffa Louise Melamet
NationalitySouth African
StatusResigned
Appointed29 May 2009(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameHMSA (UK) Limited (Corporation)
StatusResigned
Appointed21 February 2009(20 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 May 2009)
Correspondence Address100 Seymour Place
London
W1H 1NE

Contact

Websitehmsa-group.com

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

50 at £1G.h. Melamet
50.00%
Ordinary
50 at £1J.l. Melamet
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,772
Cash£3,800
Current Liabilities£14,553

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Cessation of Joseffa Louise Melamet as a person with significant control on 11 January 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
20 January 2021Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 August 2020Notification of Joseffa Louise Melamet as a person with significant control on 6 August 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Joseffa Louise Melamet as a secretary on 27 November 2019 (1 page)
27 November 2019Appointment of Mr Geoffrey Hugh Melamet as a secretary on 27 November 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
25 November 2015Registered office address changed from 100 Seymour Place London London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 100 Seymour Place London London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 25 November 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Appointment terminated secretary hmsa (uk) LIMITED (1 page)
29 May 2009Appointment terminated secretary hmsa (uk) LIMITED (1 page)
29 May 2009Secretary appointed mrs joseffa louise melamet (1 page)
29 May 2009Secretary appointed mrs joseffa louise melamet (1 page)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
27 February 2009Appointment terminated secretary geoffrey melamet (1 page)
27 February 2009Secretary appointed hmsa (uk) LIMITED (1 page)
27 February 2009Secretary appointed hmsa (uk) LIMITED (1 page)
27 February 2009Appointment terminated secretary geoffrey melamet (1 page)
17 November 2008Appointment terminated director joseffa melamet (1 page)
17 November 2008Appointment terminated director joseffa melamet (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 23 gresham gardens london NW11 8NX (1 page)
7 May 2008Registered office changed on 07/05/2008 from 23 gresham gardens london NW11 8NX (1 page)
2 May 2008Return made up to 22/02/08; full list of members (4 pages)
2 May 2008Return made up to 22/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 22/02/07; full list of members (2 pages)
15 May 2007Return made up to 22/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 22/02/06; full list of members (2 pages)
19 May 2006Return made up to 22/02/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 April 2005Return made up to 22/02/05; full list of members (2 pages)
19 April 2005Return made up to 22/02/05; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 March 2004Return made up to 22/02/04; full list of members (2 pages)
15 March 2004Return made up to 22/02/04; full list of members (2 pages)
19 June 2003Return made up to 22/02/03; full list of members (8 pages)
19 June 2003Return made up to 22/02/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 June 2001Return made up to 22/02/01; full list of members (6 pages)
4 June 2001Return made up to 22/02/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 May 2000Return made up to 22/02/00; full list of members (6 pages)
11 May 2000Return made up to 22/02/00; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 May 1999Return made up to 22/02/99; full list of members (6 pages)
26 May 1999Return made up to 22/02/99; full list of members (6 pages)
11 May 1998Return made up to 22/02/98; full list of members (6 pages)
11 May 1998Return made up to 22/02/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 May 1997Return made up to 22/02/97; no change of members (4 pages)
15 May 1997Return made up to 22/02/97; no change of members (4 pages)
27 June 1996Return made up to 22/02/96; no change of members (4 pages)
27 June 1996Return made up to 22/02/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 March 1995Return made up to 22/02/95; full list of members (6 pages)
24 March 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 June 1988Incorporation (17 pages)
16 June 1988Incorporation (17 pages)