LIM HOLDINGS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-09-30. Officer name: Fumiki Kondo. 2023-11-07 View Report
Officers. Termination date: 2023-09-30. Officer name: Daisuke Kimura. 2023-10-02 View Report
Officers. Officer name: Adam Patrick Smith. Appointment date: 2023-09-30. 2023-10-02 View Report
Officers. Officer name: Simon John Radford. Termination date: 2023-09-30. 2023-10-02 View Report
Officers. Appointment date: 2023-09-30. Officer name: Fumiki Kondo. 2023-10-02 View Report
Accounts. Accounts type group. 2023-06-30 View Report
Confirmation statement. Statement with updates. 2023-06-29 View Report
Accounts. Accounts type group. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Officers. Termination date: 2022-03-31. Officer name: Fumiki Kondo. 2022-04-06 View Report
Officers. Officer name: Daisuke Kimura. Appointment date: 2022-03-31. 2022-04-06 View Report
Accounts. Accounts type group. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Officers. Officer name: Norio Ambe. Termination date: 2021-03-31. 2021-07-02 View Report
Officers. Appointment date: 2021-03-31. Officer name: Koki Miura. 2021-07-02 View Report
Address. Old address: 155 Bishopsgate London EC2M 3TQ United Kingdom. Change date: 2021-04-01. New address: 1 Angel Lane London EC4R 3AB. 2021-04-01 View Report
Officers. Change date: 2020-10-09. Officer name: Simon John Radford. 2020-11-13 View Report
Accounts. Accounts type group. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Accounts. Accounts type dormant. 2019-04-23 View Report
Accounts. Change account reference date company current extended. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-08 View Report
Address. New address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. 2019-04-03 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2019-04-02 View Report
Address. New address: 155 Bishopsgate London EC2M 3TQ. 2019-03-14 View Report
Officers. Officer name: Hackwood Secretaries Limited. Termination date: 2019-03-08. 2019-03-14 View Report
Persons with significant control. Psc name: Nomura Real Estate Holdings, Inc.. Change date: 2019-03-08. 2019-03-14 View Report
Resolution. Description: Resolutions. 2018-12-12 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2018-12-11 View Report
Capital. Capital allotment shares. 2018-12-11 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2018-12-11 View Report
Capital. Capital allotment shares. 2018-12-10 View Report
Officers. Officer name: Simon John Radford. Appointment date: 2018-11-30. 2018-12-10 View Report
Officers. Officer name: Fumiki Kondo. Appointment date: 2018-11-30. 2018-12-10 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Luke James Charles Nunneley. 2018-12-10 View Report
Address. New address: 155 Bishopsgate London EC2M 3TQ. Change date: 2018-12-10. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. 2018-12-10 View Report
Persons with significant control. Change date: 2018-11-30. Psc name: Nomura Real Estate Holdings, Inc.. 2018-12-10 View Report
Accounts. Change account reference date company previous shortened. 2018-12-10 View Report
Accounts. Change account reference date company current shortened. 2018-08-22 View Report
Incorporation. Capital: GBP 1 2018-06-20 View Report