Company NameLimie Limited
DirectorsAnna Ramasamy and Sivananthan Ramasamy
Company StatusActive
Company Number08600228
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Anna Ramasamy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mossford Lane
Ilford
Essex
IG6 2JA
Director NameMr Sivananthan Ramasamy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mossford Lane
Ilford
Essex
IG6 2JA
Secretary NameMr Sivananthan Ramasamy
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address339 Cranbrook Road
Ilford
IG1 4UE

Location

Registered Address3 Mossford Lane
Ilford
Essex
IG6 2JA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Anna Ramasamy
50.00%
Ordinary
50 at £1Sivananthan Ramasamy
50.00%
Ordinary

Financials

Year2014
Net Worth£458
Cash£21,341
Current Liabilities£16,829

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

10 May 2023Micro company accounts made up to 31 July 2022 (2 pages)
4 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
17 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
24 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 November 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
22 October 2015Registered office address changed from 339 Cranbrook Road Ilford, Essex IG1 4UE to 3 Mossford Lane Ilford Essex IG6 2JA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 339 Cranbrook Road Ilford, Essex IG1 4UE to 3 Mossford Lane Ilford Essex IG6 2JA on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr Sivananthan Ramasamy on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Sivananthan Ramasamy on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Anna Ramasamy on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Anna Ramasamy on 22 October 2015 (2 pages)
20 April 2015Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages)
20 April 2015Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages)
20 April 2015Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page)
26 March 2015Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page)
26 March 2015Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages)
26 March 2015Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages)
26 March 2015Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page)
26 March 2015Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(25 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(25 pages)