ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limecourt Ventures Limited

Limecourt Ventures Limited is an active company incorporated on 31 July 1995 with the registered office located in . Limecourt Ventures Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03085810
Private limited company
Age
30 years
Incorporated 31 July 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was 19 Newman Street London W1T 1PF
Telephone
02075806696
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Malaysian • Lives in UK • Born in May 1954
Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in UK • Born in Mar 1993
Limecourt Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Us Restaurants Limited
Kenneth James Sanker and Claudia Sanker are mutual people.
Active
Stackdate Limited
Kenneth James Sanker, Mr Oliver James Sanker, and 1 more are mutual people.
Active
Limecourt Finance And Investments Limited
Kenneth James Sanker, Mr Oliver James Sanker, and 1 more are mutual people.
Active
Lime Court Investments Limited
Kenneth James Sanker is a mutual person.
Active
Harlynton Limited
Kenneth James Sanker and Claudia Sanker are mutual people.
Active
Mayfair Restaurants Limited
Claudia Sanker is a mutual person.
Active
Flitpride Limited
Kenneth James Sanker is a mutual person.
Active
Galvin Brasserie De Luxe Limited
Kenneth James Sanker and Claudia Sanker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£92.06K
Increased by £64.54K (+235%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£163.39K
Decreased by £190.33K (-54%)
Total Liabilities
-£43.97K
Decreased by £194.73K (-82%)
Net Assets
£119.42K
Increased by £4.4K (+4%)
Debt Ratio (%)
27%
Decreased by 40.57% (-60%)
Latest Activity
Mrs Claudia Sanker Details Changed
1 Month Ago on 30 Sep 2025
Mr Kenneth James Sanker Details Changed
1 Month Ago on 30 Sep 2025
Mr Kenneth James Sanker Details Changed
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
2 Months Ago on 9 Aug 2025
Carole Bloodworth Details Changed
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Mr Oliver James Sanker Details Changed
1 Year 11 Months Ago on 17 Nov 2023
Get Credit Report
Discover Limecourt Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Claudia Sanker on 30 September 2025
Submitted on 6 Oct 2025
Secretary's details changed for Mr Kenneth James Sanker on 30 September 2025
Submitted on 6 Oct 2025
Director's details changed for Mr Kenneth James Sanker on 30 September 2025
Submitted on 6 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Aug 2025
Secretary's details changed for Carole Bloodworth on 5 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 2 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Registered office address changed from 19 Newman Street London W1T 1PF to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr Oliver James Sanker on 17 November 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year