General information

Name:

Limestream Limited

Office Address:

1 The Derwent Business Centre Clarke Street DE1 2BU Derby

Number: 07449037

Incorporation date: 2010-11-24

Dissolution date: 2022-03-15

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the founding of Limestream Ltd, the firm located at 1 The Derwent Business Centre, Clarke Street in Derby. It was registered on November 24, 2010. The firm registered no. was 07449037 and its zip code was DE1 2BU. This company had existed on the British market for 12 years until March 15, 2022.

Taking into consideration this company's executives list, there were two directors: Yvonne P. and Neil P..

Executives who had control over the firm were as follows: Neil P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Yvonne P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

Yvonne P.

Role: Director

Appointed: 18 February 2013

Latest update: 27 September 2023

Neil P.

Role: Director

Appointed: 24 November 2010

Latest update: 27 September 2023

People with significant control

Neil P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yvonne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 08 December 2021
Confirmation statement last made up date 24 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Advances Credits Made In Period Directors 9,900
Advances Credits Repaid In Period Directors 3,000
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Advances Credits Directors 9,900
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Advances Credits Directors 10,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies