Douglas
Isle Of Man
Director Name | Genova Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Sovereign Registrars (Isle Of Man) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2013(15 years after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Director Name | Mrs Tina Louise Bell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2013) |
Role | Accounts Clerk |
Country of Residence | Gibraltar |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Homefield Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 October 1998) |
Correspondence Address | Suite 3c Third Floor Standbrook House 2-5 Old Bond Street London W1X 3TB |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 September 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 May 2013) |
Correspondence Address | Suite 2b 143 Main Street Gibraltar GB1 1ZZ |
Registered Address | Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Lima Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,370 |
Current Liabilities | £160,655 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 4 days from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
13 March 2023 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 13 March 2023 (1 page) |
11 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
9 August 2022 | Cessation of Harro Michelsen as a person with significant control on 26 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
4 April 2022 | Change of details for Mr Howard Bilton as a person with significant control on 1 April 2022 (2 pages) |
25 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
13 August 2020 | Notification of Howard Bilton as a person with significant control on 6 April 2016 (2 pages) |
11 August 2020 | Withdrawal of a person with significant control statement on 11 August 2020 (2 pages) |
11 August 2020 | Notification of Harro Michelsen as a person with significant control on 6 April 2016 (2 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 September 2019 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 10 September 2019 (1 page) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Termination of appointment of Tina Bell as a director (1 page) |
15 May 2013 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages) |
15 May 2013 | Appointment of Mrs. Diane Dentith as a director (2 pages) |
15 May 2013 | Termination of appointment of Tina Bell as a director (1 page) |
15 May 2013 | Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page) |
15 May 2013 | Appointment of Mrs. Diane Dentith as a director (2 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
3 September 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
3 September 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
27 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Director's details changed for Genova Investments Limited on 28 April 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 28 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Tina Louise Bell on 28 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Genova Investments Limited on 28 April 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 28 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Tina Louise Bell on 28 April 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 October 2008 | Director appointed tina louise bell (2 pages) |
8 October 2008 | Director appointed tina louise bell (2 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
23 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 May 2004 | Return made up to 28/04/04; full list of members
|
15 May 2004 | Return made up to 28/04/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members
|
12 May 2003 | Return made up to 28/04/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
6 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (4 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (4 pages) |
21 March 2001 | 244 already extended (1 page) |
21 March 2001 | 244 already extended (1 page) |
13 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
28 July 1998 | Ad 21/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1998 | Ad 21/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1998 | Incorporation (16 pages) |
28 April 1998 | Incorporation (16 pages) |