LIMOBIKE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIMOBIKE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LIMOBIKE LIMITED was incorporated 31 years ago on 22/07/1992 and has the registered number: 02733491. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LIMOBIKE LIMITED was incorporated 31 years ago on 22/07/1992 and has the registered number: 02733491. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LIMOBIKE LIMITED - LONDON
This company is listed in the following categories:
49390 - Other passenger land transport
49390 - Other passenger land transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
2-7 CLERKENWELL GREEN
LONDON
EC1R 0DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIRGIN LIMOBIKE LIMITED (until 10/04/2013)
VIRGIN LIMOBIKE LIMITED (until 10/04/2013)
VIRGIN TRACKS LIMITED (until 10/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CERI BLYTHE MORT | Nov 1963 | British | Director | 2005-06-13 | CURRENT |
STEPHEN THOMAS MATTHEW MURPHY | Aug 1956 | British | Director | 1996-09-17 UNTIL 1998-11-04 | RESIGNED |
JANICE SUSAN COOK | Nov 1959 | British | Secretary | 1993-12-31 UNTIL 1995-08-31 | RESIGNED |
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Secretary | 2007-03-01 UNTIL 2013-03-31 | RESIGNED |
PETER GERARDUS GRAM | Secretary | 2000-03-10 UNTIL 2006-08-31 | RESIGNED | ||
DIANA PATRICIA LEGGE | May 1958 | Secretary | 1995-08-31 UNTIL 2000-03-10 | RESIGNED | |
MR DEREK POTTS | Oct 1958 | British | Secretary | RESIGNED | |
JOSHUA BAYLISS | Apr 1973 | British | Secretary | 2006-08-31 UNTIL 2007-03-01 | RESIGNED |
MR PATRICK CHARLES KINGDON MCCALL | Nov 1964 | British | Director | 2005-06-13 UNTIL 2006-01-25 | RESIGNED |
MRS CARLA ROSALINE STENT | Feb 1971 | British | Director | 2012-05-29 UNTIL 2013-03-31 | RESIGNED |
KIRSTEN JANE RODIE | Jul 1982 | Australian | Director | 2009-10-28 UNTIL 2010-01-22 | RESIGNED |
MRS JANE ELIZABETH MARGARET PHILLIPS | Jan 1974 | British | Director | 2002-10-31 UNTIL 2009-11-10 | RESIGNED |
SUSANNAH MARY LOUISE HALL | Jun 1965 | British | Director | 2001-04-30 UNTIL 2005-06-13 | RESIGNED |
MRS CAROLINE LOUISE GAR YUN NG | Sep 1978 | British | Director | 2012-10-29 UNTIL 2013-03-31 | RESIGNED |
WILLIAM ELLIOTT WHITEHORN | Feb 1960 | British | Director | 2005-06-13 UNTIL 2007-10-01 | RESIGNED |
MR JOHN PATRICK MOORHEAD | Feb 1975 | British | Director | 2006-01-25 UNTIL 2009-04-03 | RESIGNED |
MR GORDON DOUGLAS MCCALLUM | Apr 1960 | British | Director | 2006-09-22 UNTIL 2009-11-10 | RESIGNED |
MR ALUN TIMOTHY HINDLE | Aug 1973 | British | Director | 2009-04-03 UNTIL 2009-10-28 | RESIGNED |
SHAURAVI MALIK | Oct 1981 | British | Director | 2011-08-31 UNTIL 2012-04-12 | RESIGNED |
DIANA PATRICIA LEGGE | May 1958 | Director | 1998-11-04 UNTIL 2000-03-10 | RESIGNED | |
JAMES ROBINSON KYDD | Sep 1959 | British | Director | 2005-06-13 UNTIL 2006-03-31 | RESIGNED |
MARK FREDERICK DAVID HILL | Jan 1968 | British | Director | 2001-04-30 UNTIL 2002-10-31 | RESIGNED |
PETER GERARDUS GRAM | Director | 2000-03-10 UNTIL 2001-04-30 | RESIGNED | ||
CHARLOTTE MADELEINE PAULETTE COQUEBERT DE NEUVILLE | Oct 1982 | French | Director | 2010-05-07 UNTIL 2012-10-29 | RESIGNED |
MR IAN STEVEN BURROUGHS | Mar 1954 | British | Director | 1998-11-04 UNTIL 2001-10-26 | RESIGNED |
SIR RICHARD CHARLES NICHOLAS BRANSON | Jul 1950 | British | Director | RESIGNED | |
TREVOR MICHAEL ABBOTT | May 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ceri Blythe Mort | 2016-04-06 | 11/1963 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LIMOBIKE_LIMITED - Accounts | 2024-03-09 | 31-03-2023 | £12,931 Cash £-25,428 equity |
LIMOBIKE_LIMITED - Accounts | 2022-12-17 | 31-03-2022 | £17,050 Cash £35,761 equity |
LIMOBIKE_LIMITED - Accounts | 2021-12-17 | 31-03-2021 | £81,026 Cash £11,252 equity |
LIMOBIKE_LIMITED - Accounts | 2021-09-14 | 31-03-2020 | £10,857 Cash £-33,801 equity |
LIMOBIKE_LIMITED - Accounts | 2020-03-31 | 31-03-2019 | £32,924 Cash £42,998 equity |
LIMOBIKE_LIMITED - Accounts | 2018-12-22 | 31-03-2018 | £39,347 Cash £169,727 equity |
Limobike Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-21 | 31-03-2017 | £20,628 Cash £238,712 equity |
Limobike Limited - Accounts to registrar - small 16.3d | 2016-12-31 | 31-03-2016 | £22,493 Cash £273,795 equity |
Limobike Limited - Limited company - abbreviated - 11.6 | 2015-12-31 | 31-03-2015 | £33,731 Cash £274,989 equity |
Limobike Limited - Limited company - abbreviated - 11.0.0 | 2015-01-24 | 31-03-2014 | £1,943 Cash £104,858 equity |