Company NameLimca Limited
DirectorMahendrakumar Devaji
Company StatusActive
Company Number07904055
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMahendrakumar Devaji
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Claremont Industrial Estate
London
NW2 1BG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address16 Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,066
Cash£259
Current Liabilities£4,671

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 April 2020Registered office address changed from Unit 4 Claremont Industrial Estate London NW2 1BG to 16 Varley Parade London NW9 6RR on 18 April 2020 (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Register inspection address has been changed to 16 Varley Parade London NW9 6RR (1 page)
25 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mahendra Devaji on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Mahendra Devaji on 27 January 2012 (2 pages)
25 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2012Appointment of Mahendra Devaji as a director (3 pages)
25 January 2012Appointment of Mahendra Devaji as a director (3 pages)
25 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
19 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)