Llimah International Limited

General information

Name:

Llimah International Ltd

Office Address:

M1 Insolvency Gothic House Barker Gate NG1 1JU Nottingham

Number: 05184941

Incorporation date: 2004-07-20

Dissolution date: 2019-04-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Llimah International was started on 2004-07-20 as a private limited company. The company head office was registered in Nottingham on M1 Insolvency Gothic House, Barker Gate. This place area code is NG1 1JU. The office registration number for Llimah International Limited was 05184941. Llimah International Limited had been active for 15 years up until 2019-04-10.

This specific company was administered by an individual managing director: Ronald H. who was administering it for 15 years.

The companies that controlled this firm were: Hamill International Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coalville at Baker Street, LE67 4GA and was registered as a PSC under the registration number 05183576.

Financial data based on annual reports

Company staff

Christine F.

Role: Secretary

Appointed: 20 July 2004

Latest update: 31 March 2024

Ronald H.

Role: Director

Appointed: 20 July 2004

Latest update: 31 March 2024

People with significant control

Hamill International Limited
Address: Unit 1 Baker Street, Coalville, LE67 4GA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05183576
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 August 2015
Confirmation statement next due date 03 August 2017
Confirmation statement last made up date 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 February 2016
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 May 2013
Annual Accounts 12 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 1 Baker Street

Post code:

LE67 4GA

City / Town:

Coalville

HQ address,
2013

Address:

Unit 1 Baker Street

Post code:

LE67 4GA

City / Town:

Coalville

HQ address,
2014

Address:

Unit 1 Baker Street

Post code:

LE67 4GA

City / Town:

Coalville

HQ address,
2015

Address:

Unit 1 Baker Street

Post code:

LE67 4GA

City / Town:

Coalville

Accountant/Auditor,
2014 - 2015

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
14
Company Age

Closest Companies - by postcode