Limo 1 Limited

DataGardener
dissolved

Limo 1 Limited

05446945Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

09/05/2005

Company Age

20 years

Directors

2

Employees

SIC Code

49390

Risk

Company Overview

Registration, classification & business activity

Limo 1 Limited (05446945) is a private limited with share capital incorporated on 09/05/2005 (20 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Incorporated 09/05/2005
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:14-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-10-2019
Resolution
Category:Resolution
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Allotment Shares
Category:Capital
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Move Registers To Sail Company With New Address
Category:Address
Date:10-09-2014
Change Sail Address Company With New Address
Category:Address
Date:10-09-2014
Capital Allotment Shares
Category:Capital
Date:10-09-2014
Capital Allotment Shares
Category:Capital
Date:09-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2014
Termination Director Company With Name
Category:Officers
Date:16-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-05-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-07-2011
Termination Secretary Company With Name
Category:Officers
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2010
Legacy
Category:Annual Return
Date:28-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:27-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2008
Legacy
Category:Annual Return
Date:21-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2006
Legacy
Category:Annual Return
Date:23-05-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Address
Date:16-05-2005
Incorporation Company
Category:Incorporation
Date:09-05-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2019
Filing Date25/04/2019
Latest Accounts31/03/2018

Trading Addresses

Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered
23 Oldham Road, Ashton-Under-Lyne, Lancashire, OL67AP

Related Companies

1

Contact

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN