Company NameLirsmarm Ltd
DirectorSkaidrite Mihailova
Company StatusActive
Company Number09420907
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Director

Director NameMrs Skaidrite Mihailova
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityLatvian
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorne Road
Doncaster
S. Yorkshire
DN1 2HS

Location

Registered Address590 Attercliffe Road
Sheffield
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
14 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
18 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 30 Wadworth Street Denaby Main Doncaster South Yorkshire DN12 4AF to 590 Attercliffe Road Sheffield S9 3QS on 7 December 2018 (1 page)
7 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 October 2018Notification of Skaidrite Mihailova as a person with significant control on 19 October 2018 (2 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 August 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
14 August 2017Administrative restoration application (3 pages)
14 August 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
14 August 2017Administrative restoration application (3 pages)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Registered office address changed from 18 Thorne Road Doncaster S. Yorkshire DN1 2HS United Kingdom to 30 Wadworth Street Denaby Main Doncaster South Yorkshire DN12 4AF on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from 18 Thorne Road Doncaster S. Yorkshire DN1 2HS United Kingdom to 30 Wadworth Street Denaby Main Doncaster South Yorkshire DN12 4AF on 23 March 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)