Limehouse Lock Limited LONDON


Limehouse Lock started in year 2014 as Private Limited Company with registration number 09343528. The Limehouse Lock company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1S 4AP.

There is a single director in the firm at the moment - Seok L., appointed on 5 December 2014. In addition, a secretary was appointed - Seok L., appointed on 5 December 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart S. who worked with the the firm until 5 December 2016.

Limehouse Lock Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343528
Date of Incorporation Fri, 5th Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Seok L.

Position: Secretary

Appointed: 05 December 2016

Seok L.

Position: Director

Appointed: 05 December 2014

Alexander K.

Position: Director

Appointed: 02 December 2016

Resigned: 11 August 2017

Sam W.

Position: Director

Appointed: 02 December 2016

Resigned: 11 August 2017

Stuart S.

Position: Secretary

Appointed: 14 April 2016

Resigned: 05 December 2016

Seok L.

Position: Director

Appointed: 05 December 2014

Resigned: 05 December 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Seok L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Seok L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: Tue, 23rd Jan 2024. New Address: Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF. Previous address: 3rd Floor 24 Old Bond Street London W1S 4AP
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements