Company NameLimebroad Limited
DirectorsJolanda Marshall and Pamela Wain
Company StatusActive
Company Number02343263
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJolanda Marshall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Langford Court
London
NW8 9DP
Director NameMiss Pamela Wain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Langford Court Abbey Road
London
NW8 9DN
Director NameMiss Pamela Wain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 1992)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address50 Langford Court
London
NW8 9DN
Director NameIrene Gasa-Serra
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration28 years, 10 months (resigned 20 December 2020)
RoleAirline Staff
Country of ResidenceUnited Kingdom
Correspondence Address3 Langford Court
London
NW8 9DN
Secretary NameMiss Pamela Wain
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Langford Court
London
NW8 9DN
Secretary NameIrene Gasa-Serra
NationalitySpanish
StatusResigned
Appointed09 September 1992(3 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Langford Court
London
NW8 9DN

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1Ala Mir Mohammad Sadeghi & Hossein Mir Mohammad Sadeghi
3.33%
Ordinary
1 at £1Amanda Caroline Popeck
3.33%
Ordinary
1 at £1Caroline Sarah Ruth Roe
3.33%
Ordinary
1 at £1Charles Thomas Alistair Land
3.33%
Ordinary
1 at £1Christine Halsey
3.33%
Ordinary
1 at £1Daisy Hayim
3.33%
Ordinary
1 at £1Irene Elizabeth Kyffin
3.33%
Ordinary
1 at £1Irene Gasa-serra
3.33%
Ordinary
1 at £1Jennifer Anne West & David West
3.33%
Ordinary
1 at £1Jolanda Marshall
3.33%
Ordinary
1 at £1Kirsten Forrester-paton
3.33%
Ordinary
1 at £1Lana Citron
3.33%
Ordinary
1 at £1Michael Brahams
3.33%
Ordinary
1 at £1Mirko Secularac
3.33%
Ordinary
1 at £1Mohamed Yousuf Kunjh
3.33%
Ordinary
1 at £1Nyall Jacobs
3.33%
Ordinary
1 at £1Pamela Ann Didcott
3.33%
Ordinary
1 at £1Pamela Wain
3.33%
Ordinary
1 at £1Takako Takano
3.33%
Ordinary
1 at £1William Weir Murray
3.33%
Ordinary

Financials

Year2014
Net Worth£134,257
Cash£309,040
Current Liabilities£181,022

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End29 July

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

27 April 2023Accounts for a small company made up to 31 July 2022 (10 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (10 pages)
28 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
31 March 2022Confirmation statement made on 16 March 2022 with updates (7 pages)
6 July 2021Accounts for a small company made up to 31 July 2020 (11 pages)
28 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
19 March 2021Confirmation statement made on 16 March 2021 with updates (6 pages)
29 December 2020Termination of appointment of Irene Gasa-Serra as a director on 20 December 2020 (1 page)
29 December 2020Appointment of Miss Pamela Wain as a director on 20 December 2020 (2 pages)
29 December 2020Termination of appointment of Irene Gasa-Serra as a secretary on 20 December 2020 (1 page)
2 June 2020Accounts for a small company made up to 31 July 2019 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (6 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 July 2018 (7 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 May 2018Full accounts made up to 31 July 2017 (14 pages)
13 February 2018Confirmation statement made on 3 February 2018 with updates (7 pages)
8 May 2017Full accounts made up to 31 July 2016 (14 pages)
8 May 2017Full accounts made up to 31 July 2016 (14 pages)
16 February 201703/02/17 Statement of Capital gbp 30
  • ANNOTATION Replacement CS01 (Statement of capital) was replaced on 15/06/2017 as it was not properly delivered.
(23 pages)
16 February 201703/02/17 Statement of Capital gbp 30
  • ANNOTATION Replacement CS01 (Statement of capital) was replaced on 15/06/2017 as it was not properly delivered.
(23 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30
(8 pages)
14 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30
(8 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(8 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(8 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(8 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
2 May 2014Accounts for a small company made up to 31 July 2013 (5 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (5 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
(8 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
(8 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
(8 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
3 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
27 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 27 September 2011 (1 page)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Director's details changed for Irene Gasa-Serra on 3 February 2010 (2 pages)
27 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (16 pages)
27 April 2010Director's details changed for Irene Gasa-Serra on 3 February 2010 (2 pages)
27 April 2010Director's details changed for Irene Gasa-Serra on 3 February 2010 (2 pages)
27 April 2010Director's details changed for Jolanda Marshall on 3 February 2010 (2 pages)
27 April 2010Director's details changed for Jolanda Marshall on 3 February 2010 (2 pages)
27 April 2010Director's details changed for Jolanda Marshall on 3 February 2010 (2 pages)
27 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (16 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 March 2009Return made up to 03/02/09; full list of members (16 pages)
2 March 2009Return made up to 03/02/09; full list of members (16 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 March 2008Return made up to 03/02/08; full list of members (20 pages)
27 March 2008Return made up to 03/02/08; full list of members (20 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
5 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
20 April 2007Return made up to 03/02/07; full list of members (12 pages)
20 April 2007Return made up to 03/02/07; full list of members (12 pages)
26 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
26 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
1 March 2006Return made up to 03/02/06; change of members (7 pages)
1 March 2006Return made up to 03/02/06; change of members (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
22 March 2005Return made up to 03/02/05; change of members (7 pages)
22 March 2005Return made up to 03/02/05; change of members (7 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 March 2004Return made up to 03/02/04; full list of members (13 pages)
1 March 2004Return made up to 03/02/04; full list of members (13 pages)
26 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
26 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 March 2003Return made up to 03/02/03; full list of members (15 pages)
22 March 2003Return made up to 03/02/03; full list of members (15 pages)
3 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
3 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 February 2002Return made up to 03/02/02; change of members (6 pages)
19 February 2002Return made up to 03/02/02; change of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
31 May 2001Registered office changed on 31/05/01 from: 101-103 great portland street london W1N 6BH (1 page)
20 February 2001Return made up to 03/02/01; change of members (6 pages)
20 February 2001Return made up to 03/02/01; change of members (6 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 February 1999Return made up to 03/02/99; full list of members (6 pages)
26 February 1999Return made up to 03/02/99; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 March 1998Return made up to 03/02/98; full list of members (8 pages)
9 March 1998Return made up to 03/02/98; full list of members (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 March 1997Return made up to 03/02/97; full list of members (7 pages)
24 March 1997Return made up to 03/02/97; full list of members (7 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
25 March 1996Return made up to 03/02/96; full list of members (7 pages)
25 March 1996Return made up to 03/02/96; full list of members (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
20 April 1995Return made up to 03/02/95; full list of members (8 pages)
20 April 1995Return made up to 03/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 April 1994Return made up to 03/02/94; full list of members (8 pages)
25 April 1994Return made up to 03/02/94; full list of members (8 pages)
4 May 1993Return made up to 03/02/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 1993Return made up to 03/02/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 1992Return made up to 03/02/92; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 February 1992Return made up to 03/02/92; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 1991Return made up to 03/02/91; full list of members (9 pages)
14 May 1991Return made up to 03/02/91; full list of members (9 pages)
5 November 1990Return made up to 17/08/90; full list of members (10 pages)
5 November 1990Return made up to 17/08/90; full list of members (10 pages)
2 August 1989Wd 27/07/89 ad 31/03/89--------- £ si 28@1=28 £ ic 2/30 (8 pages)
2 August 1989Wd 27/07/89 ad 31/03/89--------- £ si 28@1=28 £ ic 2/30 (8 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 February 1989Incorporation (13 pages)
3 February 1989Incorporation (13 pages)