Limorei Ltd is a private limited company. Situated at Office 5 2Nd Floor, 14/15 Rother Street, Stratford Upon Avon CV37 6LU, this 3 years old enterprise was incorporated on 2020-12-08 and is officially classified as "packaging activities" (Standard Industrial Classification: 82920). 1 director can be found in the firm: Christine L. (appointed on 26 January 2021).
About
Name: Limorei Ltd
Number: 13071089
Incorporation date: 2020-12-08
End of financial year: 05 April
Address:
Office 5 2nd Floor
14/15 Rother Street
Stratford Upon Avon
CV37 6LU
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Christine L.
26 January 2021
Nature of control:
75,01-100% shares
Elliott W.
8 December 2020 - 26 January 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
1
806
1
Total Assets Less Current Liabilities
1
262
1
The deadline for Limorei Ltd confirmation statement filing is 2023-12-21. The latest confirmation statement was submitted on 2022-12-07. The deadline for the next annual accounts filing is 05 January 2025. Most recent accounts filing was filed for the time period up until 05 April 2023.
2 persons of significant control are indexed in the Companies House, namely: Christine L. that owns over 3/4 of shares. Elliott W. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 29th November 2023. New Address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd. Previous address: Office 5 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU
filed on: 29th, November 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2023
filed on: 31st, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 7th December 2022
filed on: 23rd, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2022
filed on: 5th, September 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 7th December 2021
filed on: 16th, December 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 21st, October 2021
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2021
filed on: 28th, May 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 26th January 2021
filed on: 15th, April 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th January 2021
filed on: 7th, April 2021
| persons with significant control
Free Download
(2 pages)
TM01
26th January 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 26th January 2021
filed on: 5th, April 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 15th February 2021. New Address: Office 5 2nd Floor 14/15 Rother Street Stratford upon Avon CV37 6LU. Previous address: 7 Ashford Road Hastings TN34 2HA England
filed on: 15th, February 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 8th, December 2020
| incorporation