Company NameLimpeza (UK) Ltd
DirectorAmerico Rodrigues Pinheiro
Company StatusActive - Proposal to Strike off
Company Number05596290
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Americo Rodrigues Pinheiro
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Secretary NameMrs Valeria Aroca Lacerda
NationalityBritish
StatusCurrent
Appointed11 June 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Director NameMr John David Roy Kerr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 10
93/95 High Street
Epsom
Surrey
KT19 8DR
Secretary NameMr John David Roy Kerr
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Primrose Walk
Ewell
Epsom
KT17 2EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelimpeza.co.uk

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Americo Pinheiro
100.00%
Ordinary

Financials

Year2014
Net Worth£6,321
Cash£6,240
Current Liabilities£41,931

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2020 (3 years, 6 months ago)
Next Return Due1 November 2021 (overdue)

Filing History

9 September 2021Registered office address changed from Ormond House 2, High Street Epsom KT19 8AD England to Global House Ashley Avenue Epsom KT18 5AD on 9 September 2021 (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2019Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 January 2017Registered office address changed from Room 10 93/95 High Street Epsom Surrey KT19 8DR to Ormond House 2, High Street Epsom KT19 8AD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Room 10 93/95 High Street Epsom Surrey KT19 8DR to Ormond House 2, High Street Epsom KT19 8AD on 12 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mr Americo Rodrigues Pinheiro on 17 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Americo Rodrigues Pinheiro on 17 March 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of John Kerr as a director (1 page)
10 February 2010Termination of appointment of John Kerr as a director (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page)
3 February 2010Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page)
3 February 2010Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Valeria Aroca Lacerda on 1 October 2009 (1 page)
3 February 2010Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page)
3 February 2010Director's details changed for Americo Rodrigues Pinheiro on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John David Roy Kerr on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from Room 10 93-95 High Street Epsom Surrey KT18 8DR on 3 February 2010 (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 November 2009Registered office address changed from 400 Harrow Road London W9 2HU on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 400 Harrow Road London W9 2HU on 13 November 2009 (2 pages)
26 June 2009Secretary appointed valeria aroca lacerda (2 pages)
26 June 2009Secretary appointed valeria aroca lacerda (2 pages)
24 June 2009Appointment terminated secretary john kerr (1 page)
24 June 2009Appointment terminated secretary john kerr (1 page)
20 March 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
20 March 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
4 December 2008Return made up to 18/10/08; full list of members (5 pages)
4 December 2008Return made up to 18/10/08; full list of members (5 pages)
7 November 2007Return made up to 18/10/07; full list of members (5 pages)
7 November 2007Return made up to 18/10/07; full list of members (5 pages)
24 September 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
24 September 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
2 February 2007Return made up to 18/10/06; full list of members (7 pages)
2 February 2007Return made up to 18/10/06; full list of members (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 24 primrose walk ewell epsom KT17 2EZ (1 page)
17 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 January 2007Registered office changed on 17/01/07 from: 24 primrose walk ewell epsom KT17 2EZ (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Incorporation (17 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Incorporation (17 pages)