Company NameLimentra Limited
DirectorByron Malik Sachdev
Company StatusActive
Company Number07636056
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleNominee Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sheriff Way
Watford
Herts
WD25 7QS
Director NameMr Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(1 year, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Roberto Bolzan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2013(1 year, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 27 February 2013)
RoleMerchant
Country of ResidenceItaly
Correspondence Address27 Via Della Fornace
Bolgna
40132
Director NameMr Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Roberto Bolzan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2014(2 years, 8 months after company formation)
Appointment Duration1 day (resigned 29 January 2014)
RoleTechnical Director
Country of ResidenceItaly
Correspondence Address27 Via Delia Fornance
40132 Bologna
Italy

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Limentra Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

2 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 January 2017Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY on 26 January 2016 (1 page)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom on 7 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2014Termination of appointment of Roberto Bolzan as a director (1 page)
29 January 2014Appointment of Mr Roberto Bolzan as a director (2 pages)
29 January 2014Termination of appointment of Russell Lebe as a director (1 page)
29 January 2014Appointment of Mr Byron Malik Sachdev as a director (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(3 pages)
27 February 2013Termination of appointment of Roberto Bolzan as a director (1 page)
27 February 2013Appointment of Mr Russell Lebe as a director (2 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
15 February 2013Termination of appointment of Russell Lebe as a director (1 page)
15 February 2013Appointment of Mr Roberto Bolzan as a director (2 pages)
30 January 2013Termination of appointment of Byron Sachdev as a director (1 page)
30 January 2013Appointment of Russell Lebe as a director (2 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)