Advanced company searchLink opens in new window

LIM ASSET MANAGEMENT LIMITED

Company number 09063744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
24 Jan 2018 CS01 Confirmation statement made on 31 August 2017 with no updates
15 Sep 2017 TM01 Termination of appointment of Clifford John Frank as a director on 15 September 2017
15 Sep 2017 PSC07 Cessation of Clifford John Frank as a person with significant control on 1 September 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
30 Aug 2016 AP01 Appointment of Mr Michael Marshall as a director on 20 May 2015
01 Aug 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 95,000
01 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jan 2016 AD01 Registered office address changed from C/O Nphi Limited 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 314 Lordship Lane Dulwich London SE22 8LY on 15 January 2016
15 May 2015 AP01 Appointment of Mr Clifford John Frank as a director on 15 May 2015
15 May 2015 TM01 Termination of appointment of Michael Marshall as a director on 14 May 2015
15 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 95,000
05 Mar 2015 TM01 Termination of appointment of Kerry Marshall Colvin as a director on 3 June 2014
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 95,000
  • MODEL ARTICLES ‐ Model articles adopted