ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limecay Limited

Limecay Limited is an active company incorporated on 25 May 2006 with the registered office located in London, Greater London. Limecay Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05828394
Private limited company
Age
19 years
Incorporated 25 May 2006
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 25 May 2025 (6 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 11 Nov 2025 (1 month ago)
Previous address was New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in UK • Born in Apr 1994
Director • Assistant Vice President, UK Accounting • British • Lives in UK • Born in Sep 1985
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Aphrodite Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Optimum FS Care Developments Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Holdco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Optimum Debtco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Barchester Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Optimum Leaseco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 2 more are mutual people.
Active
Lawton Group Holdings Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Lawton Rise Holdings Limited
Jorge Manrique Charro, CSC Corporate Services (UK) Limited, and 2 more 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
£18.38M
Increased by £3.26M (+22%)
Turnover
£125.47M
Increased by £5.6M (+5%)
Employees
3
Same as previous period
Total Assets
£1.95B
Increased by £91.84M (+5%)
Total Liabilities
-£1.46B
Decreased by £1.51M (-0%)
Net Assets
£489.68M
Increased by £93.34M (+24%)
Debt Ratio (%)
75%
Decreased by 3.78% (-5%)
Latest Activity
Registered Address Changed
1 Month Ago on 11 Nov 2025
Welltower Inc. (PSC) Appointed
1 Month Ago on 23 Oct 2025
Judah Aryeh Derdyk (PSC) Resigned
1 Month Ago on 23 Oct 2025
Chaim Shimon Deutsch (PSC) Resigned
1 Month Ago on 23 Oct 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 23 Oct 2025
Blakelaw Secretaries Limited Resigned
1 Month Ago on 23 Oct 2025
Mr Jorge Manrique Charro Details Changed
1 Month Ago on 23 Oct 2025
Raheel Shehzad Khan Resigned
1 Month Ago on 23 Oct 2025
Yechiel Aryeh Lehrfield Resigned
1 Month Ago on 23 Oct 2025
Oskari Tammenmaa Resigned
1 Month Ago on 23 Oct 2025
Get Credit Report
Discover Limecay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 23 October 2025
Submitted on 19 Nov 2025
Notification of Welltower Inc. as a person with significant control on 23 October 2025
Submitted on 18 Nov 2025
Cessation of Chaim Shimon Deutsch as a person with significant control on 23 October 2025
Submitted on 18 Nov 2025
Cessation of Judah Aryeh Derdyk as a person with significant control on 23 October 2025
Submitted on 18 Nov 2025
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2025
Submitted on 11 Nov 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 23 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Jorge Manrique Charro on 23 October 2025
Submitted on 11 Nov 2025
Termination of appointment of Ruben Godinez as a director on 23 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Fouzia Mushtaq Ahmed as a director on 23 October 2025
Submitted on 6 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year