LIMERUN LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9DT

Company number 02744858
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 18 REDCLIFFE STREET, LONDON, SW10 9DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 4 . The most likely internet sites of LIMERUN LIMITED are www.limerun.co.uk, and www.limerun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limerun Limited is a Private Limited Company. The company registration number is 02744858. Limerun Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Limerun Limited is 18 Redcliffe Street London Sw10 9dt. The company`s financial liabilities are £2.3k. It is £2.08k against last year. The cash in hand is £2.06k. It is £2.06k against last year. And the total assets are £0k, which is £-3.03k against last year. PRIOR, Elizabeth Ann is a Secretary of the company. DE MEILLAC, Catherine Louise is a Director of the company. PRIOR, Elizabeth Ann is a Director of the company. SHOWGHI, Samina, Dr is a Director of the company. Secretary NORMAN, Nigel James has been resigned. Secretary SMITH, Anthea Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DICKINSON, Rebecca has been resigned. Director MILLER, Emma Jane has been resigned. Director NORMAN, Nigel James has been resigned. Director SIMONS, Paul Jonathan has been resigned. Director SMITH, Anthea Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


limerun Key Finiance

LIABILITIES £2.3k
+972%
CASH £2.06k
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
PRIOR, Elizabeth Ann
Appointed Date: 03 September 2010

Director
DE MEILLAC, Catherine Louise
Appointed Date: 28 August 2013
39 years old

Director
PRIOR, Elizabeth Ann

75 years old

Director
SHOWGHI, Samina, Dr
Appointed Date: 28 August 2001
56 years old

Resigned Directors

Secretary
NORMAN, Nigel James
Resigned: 19 July 1994

Secretary
SMITH, Anthea Mary
Resigned: 03 September 2010
Appointed Date: 01 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1992

Director
DICKINSON, Rebecca
Resigned: 12 August 2013
Appointed Date: 16 January 2007
60 years old

Director
MILLER, Emma Jane
Resigned: 27 April 2001
Appointed Date: 14 October 1999
55 years old

Director
NORMAN, Nigel James
Resigned: 19 July 1994
69 years old

Director
SIMONS, Paul Jonathan
Resigned: 27 November 2006
Appointed Date: 19 July 1994
66 years old

Director
SMITH, Anthea Mary
Resigned: 24 January 2012
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1993
Appointed Date: 03 September 1992

LIMERUN LIMITED Events

03 Sep 2016
Confirmation statement made on 3 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
08 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4

...
... and 65 more events
11 Jul 1994
Memorandum and Articles of Association
08 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1993
Return made up to 03/09/93; full list of members

09 Oct 1992
Registered office changed on 09/10/92 from: classic house 174-180 old street london EC1V 9BP

03 Sep 1992
Incorporation