Company NameLimelife By Alcone (UK) Ltd
DirectorsLaurent Billion and Pierre Beaudout
Company StatusActive
Company Number10984629
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurent Billion
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLimelife France Sas 37 Rue De La Chaussee De'Antin
75000 Paris
France
Director NamePierre Beaudout
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLimelife France Sas 37 Rue De La Chaussee D'Antin
75009 Paris
France
Director NameMs Rachel Elisabeth Andre
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

25 September 2018Delivered on: 25 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
4 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
4 March 2022Accounts for a small company made up to 31 March 2021 (10 pages)
18 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
27 October 2020Director's details changed for Mr Laurent Billion on 23 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Laurent Billion on 23 October 2020 (2 pages)
23 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
6 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
23 July 2020Accounts for a small company made up to 31 March 2020 (10 pages)
24 February 2020Termination of appointment of Rachel Elisabeth Andre as a director on 23 February 2020 (1 page)
11 February 2020Appointment of Pierre Beaudout as a director on 24 January 2020 (2 pages)
21 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
20 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 November 2018Current accounting period extended from 30 September 2018 to 26 March 2019 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
10 October 2018Cessation of Natural Cosmetics S.A. as a person with significant control on 24 June 2018 (1 page)
10 October 2018Notification of Limelife Co-Invest S.A.R.L. as a person with significant control on 25 June 2018 (2 pages)
25 September 2018Registration of charge 109846290001, created on 25 September 2018 (20 pages)
26 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 300,880
(3 pages)
22 March 2018Registered office address changed from 2.05, 12-18 Hoxton Street London N1 6NG England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 22 March 2018 (1 page)
1 March 2018Appointment of Ms Rachel Elisabeth Andre as a director on 1 March 2018 (2 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)