Company NameLimona Limited
DirectorsLisa Joanne Thompson and Janet Caroline O'Connor
Company StatusActive
Company Number06246756
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 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 NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(1 week, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 November 2007)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,334
Current Liabilities£2,521

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 November 2018Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (8 pages)
4 February 2016Micro company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
13 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from Suite 3, 98 Kirkstall Road Leeds United Kingdom LS3 1YN on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Suite 3, 98 Kirkstall Road Leeds United Kingdom LS3 1YN on 10 June 2013 (1 page)
10 June 2013Secretary's details changed for Cumberland Secretaries Limited on 15 May 2012 (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 June 2013Secretary's details changed for Cumberland Secretaries Limited on 15 May 2012 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 14 May 2012 (14 pages)
1 June 2012Annual return made up to 14 May 2012 (14 pages)
10 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
13 June 2011Director's details changed for Mr Christopher Stephen Smith on 16 May 2011 (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
13 June 2011Director's details changed for Mr Christopher Stephen Smith on 16 May 2011 (3 pages)
13 June 2011Director's details changed for Mrs Susan O'rorke on 16 May 2011 (3 pages)
13 June 2011Director's details changed for Mrs Susan O'rorke on 16 May 2011 (3 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
29 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
28 May 2008Return made up to 14/05/08; full list of members (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)