Limeyard Restaurants Limited

General information

Name:

Limeyard Restaurants Ltd

Office Address:

Fti Consulting Llp 200 Aldersgate Street EC1A 4HD London

Number: 08207403

Incorporation date: 2012-09-10

Dissolution date: 2022-12-28

End of financial year: 29 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in London under the ID 08207403. It was registered in the year 2012. The headquarters of the company was situated at Fti Consulting Llp 200 Aldersgate Street. The post code is EC1A 4HD. The company was formally closed in 2022, which means it had been in business for 10 years. The firm has been on the market under three different names. The company's first listed name, Newincco 1207, was switched on 2012-10-19 to Grillshack Restaurants. The current name, used since 2016, is Limeyard Restaurants Limited.

The following company was supervised by a solitary managing director: Strahan W., who was chosen to lead the company in 2016.

The companies that controlled this firm included: Cote Restaurants Group Holdings Limited owned over 3/4 of company shares. This business could have been reached in London at Berners Street, W1T 3NJ and was registered as a PSC under the registration number 08659502.

  • Previous company's names
  • Limeyard Restaurants Limited 2016-01-27
  • Grillshack Restaurants Limited 2012-10-19
  • Newincco 1207 Limited 2012-09-10

Financial data based on annual reports

Company staff

Strahan W.

Role: Director

Appointed: 06 September 2016

Latest update: 18 February 2024

People with significant control

Cote Restaurants Group Holdings Limited
Address: 61 Berners Street, London, W1T 3NJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08659502
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 April 2021
Account last made up date 28 July 2019
Confirmation statement next due date 06 September 2021
Confirmation statement last made up date 23 August 2020
Annual Accounts
Start Date For Period Covered By Report 2012-09-10
End Date For Period Covered By Report 2013-07-29
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-07-30
End Date For Period Covered By Report 2014-07-27
Date Approval Accounts 20 March 2015
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Closest Companies - by postcode