Company NameLimehouse Partners Limited
DirectorsSean Michael Wood and Clare Wood
Company StatusActive
Company Number10300884
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean Michael Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address23 Wallenger Avenue
Romford
Essex
RM2 6EP
Director NameMrs Clare Wood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wallenger Avenue
Romford
Essex
RM2 6EP

Location

Registered Address23 Wallenger Avenue
Romford
Essex
RM2 6EP
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
26 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
9 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
2 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
24 December 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Notification of Clare Wood as a person with significant control on 28 July 2016 (2 pages)
18 October 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 18 October 2017 (1 page)
18 October 2017Change of details for Mr Sean Michael Wood as a person with significant control on 28 July 2016 (2 pages)
18 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
18 October 2017Director's details changed for Mr Sean Michael Wood on 28 July 2016 (2 pages)
18 October 2017Notification of Clare Wood as a person with significant control on 28 July 2016 (2 pages)
18 October 2017Director's details changed for Mrs Clare Wood on 28 July 2016 (2 pages)
18 October 2017Change of details for Mr Sean Michael Wood as a person with significant control on 28 July 2016 (2 pages)
18 October 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Sean Michael Wood on 28 July 2016 (2 pages)
18 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
18 October 2017Director's details changed for Mrs Clare Wood on 28 July 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 100
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 100
(3 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)