Company NameLimesour Limited
Company StatusDissolved
Company Number07219678
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Robert Rowe-Parr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 17 August 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio
Partingdale Lodge, Partingdale Lane, Mill Hill
London
NW7 1NS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Studio
Partingdale Lodge, Partingdale Lane, Mill Hill
London
NW7 1NS
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr John Robert Rowe-parr
50.00%
Ordinary
1 at £1Mrs Anne Rowe-parr
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,959
Current Liabilities£37,024

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Filing History

22 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 April 2014Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014 (1 page)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 22 April 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for John Robert Rowe-Parr on 1 April 2013 (2 pages)
17 April 2013Director's details changed for John Robert Rowe-Parr on 1 April 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
19 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 2
(4 pages)
10 May 2010Appointment of John Robert Rowe-Parr as a director (3 pages)
5 May 2010Termination of appointment of Andrew Davis as a director (1 page)
27 April 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 April 2010 (1 page)
12 April 2010Incorporation (44 pages)