Download leads from Nexok and grow your business. Find out more

LIMO Plus (International) Ltd.

Documents

Total Documents77
Total Pages408

Filing History

25 September 2017Confirmation statement made on 24 September 2017 with updates
25 September 2017Notification of David Ramos as a person with significant control on 6 April 2016
25 September 2017Notification of Jo-Ann Ramos as a person with significant control on 6 April 2016
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017
30 June 2017Total exemption small company accounts made up to 30 September 2016
5 October 2016Confirmation statement made on 24 September 2016 with updates
12 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100,500
24 June 2016Total exemption small company accounts made up to 30 September 2015
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,400
30 June 2015Total exemption small company accounts made up to 30 September 2014
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 13/03/2015
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 13/03/2015
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 13/03/2015
2 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 13/03/2015
26 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
26 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100,300
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
17 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100,300
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
17 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,200
18 June 2014Total exemption small company accounts made up to 30 September 2013
18 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,200
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
3 December 2012Total exemption small company accounts made up to 30 September 2012
15 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100,200
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap limit 25/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
19 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012
21 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 November 2011Particulars of a mortgage or charge / charge no: 4
7 November 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Particulars of a mortgage or charge / charge no: 3
15 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
11 January 2011Total exemption full accounts made up to 31 March 2010
7 December 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 7 December 2010
7 December 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 7 December 2010
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders
1 April 2010Director's details changed for David Ramos on 1 January 2010
1 April 2010Director's details changed for David Ramos on 1 January 2010
26 February 2010Total exemption small company accounts made up to 31 March 2009
20 February 2009Return made up to 15/01/09; full list of members
20 February 2009Total exemption small company accounts made up to 31 March 2008
15 December 2008Return made up to 15/01/08; full list of members
22 November 2008Particulars of a mortgage or charge / charge no: 2
10 April 2008Total exemption small company accounts made up to 31 March 2007
14 December 2007Particulars of mortgage/charge
8 March 2007Return made up to 15/01/07; full list of members
2 March 2007Total exemption small company accounts made up to 31 March 2006
25 September 2006Registered office changed on 25/09/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN
10 March 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 February 2006Total exemption small company accounts made up to 31 March 2005
21 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 February 2005Total exemption small company accounts made up to 31 March 2004
10 June 2004Return made up to 15/01/04; full list of members
21 May 2004Total exemption full accounts made up to 31 March 2003
28 April 2004Company name changed liberty corporate travel (intern ational) LIMITED\certificate issued on 28/04/04
3 February 2003Total exemption full accounts made up to 31 March 2002
26 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2002Registered office changed on 20/03/02 from: northumberland house drake avenue staines middlesex TW18 2AP
20 March 2002Total exemption full accounts made up to 31 March 2001
3 April 2001Ad 17/04/00--------- £ si 100@1
18 January 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
3 January 2001Full accounts made up to 31 March 2000
8 February 2000Return made up to 15/01/00; full list of members
26 January 2000Full accounts made up to 31 March 1999
8 September 1999Memorandum and Articles of Association
6 September 1999Company name changed carousel chauffeur services limi ted\certificate issued on 07/09/99
16 March 1999Return made up to 15/01/99; no change of members
19 February 1999Full accounts made up to 31 March 1998
13 October 1998Director resigned
12 February 1998Return made up to 15/01/98; full list of members
22 August 1997Secretary resigned
22 August 1997New director appointed
22 August 1997Director resigned
22 August 1997New secretary appointed;new director appointed
22 August 1997Registered office changed on 22/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
13 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing