Bromborough
Wirral
CH62 4TP
Wales
Secretary Name | Sovereign Registrars (Isle Of Man) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2013(14 years, 4 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 April 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 |
2 at £1 | Lima Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£220,668 |
Cash | £57,509 |
Current Liabilities | £347,518 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (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) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page) |
13 December 2017 | Cessation of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (1 page) |
13 December 2017 | Notification of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Cessation of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (1 page) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Kyra Louise Romano-Scott as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages) |
24 April 2013 | Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary (2 pages) |
23 April 2013 | Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page) |
23 April 2013 | Termination of appointment of Sovereign Secretaries Limited as a secretary (1 page) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
12 November 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
12 November 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 December 2009 | Director's details changed for Mr Simon John Denton on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Sovereign Secretaries Ltd on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Simon John Denton on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Sovereign Secretaries Ltd on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Simon John Denton on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Sovereign Secretaries Ltd on 7 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Return made up to 07/12/05; full list of members (2 pages) |
17 March 2006 | Return made up to 07/12/05; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 07/12/04; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 December 2003 | Return made up to 07/12/03; full list of members
|
23 December 2003 | Return made up to 07/12/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 4TH floor palladium house 1/4 argyll street london W1V 1AD (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 4TH floor palladium house 1/4 argyll street london W1V 1AD (1 page) |
8 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
8 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Incorporation (34 pages) |
7 December 1998 | Incorporation (34 pages) |