ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Michael Limb Holdings Ltd

Michael Limb Holdings Ltd is a liquidation company incorporated on 27 June 2011 with the registered office located in Manchester, Greater Manchester. Michael Limb Holdings Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
07684042
Private limited company
Age
14 years
Incorporated 27 June 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 422 days
Dated 27 June 2023 (2 years 2 months ago)
Next confirmation dated 27 June 2024
Was due on 11 July 2024 (1 year 1 month ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 341 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/0 Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Managing Director • Danish • Lives in Denmark • Born in Mar 1971
Mr Michael Stener Limb
PSC • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michael Wimborne Limited
Cosec Direct Limited is a mutual person.
Active
West Star International Limited
Cosec Direct Limited is a mutual person.
Active
The Danish-UK Chamber Of Commerce Limited
Cosec Direct Limited is a mutual person.
Active
Gynaecology Cancer Research Fund
Cosec Direct Limited is a mutual person.
Active
Eikon Group Holding Ltd
Cosec Direct Limited is a mutual person.
Active
CD Group Nominees Limited
Cosec Direct Limited is a mutual person.
Active
Eve Appeal Limited
Cosec Direct Limited is a mutual person.
Active
Cosec Solutions Limited
Cosec Direct Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£820.22K
Increased by £803.38K (+4772%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£9.63M
Increased by £1.61M (+20%)
Total Liabilities
-£307.23K
Increased by £212.1K (+223%)
Net Assets
£9.32M
Increased by £1.39M (+18%)
Debt Ratio (%)
3%
Increased by 2.01% (+169%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Cosec Direct Limited Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 20 Jan 2024
Declaration of Solvency
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 2 Jan 2024
Michael Stener Limb Resigned
1 Year 8 Months Ago on 19 Dec 2023
Georgina Elizabeth Green Resigned
1 Year 8 Months Ago on 19 Dec 2023
Hans-Henrik Horsted Eriksen Resigned
1 Year 8 Months Ago on 19 Dec 2023
Michelle Victoria Nevett Resigned
1 Year 8 Months Ago on 19 Dec 2023
Get Credit Report
Discover Michael Limb Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/0 Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 19 Feb 2025
Secretary's details changed for Cosec Direct Limited on 21 March 2024
Submitted on 2 Apr 2024
Register inspection address has been changed to 19-21 Christopher Street London EC2A 2BS
Submitted on 20 Jan 2024
Resolutions
Submitted on 3 Jan 2024
Declaration of solvency
Submitted on 3 Jan 2024
Appointment of a voluntary liquidator
Submitted on 2 Jan 2024
Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 30 Finsbury Square London EC2A 1AG on 2 January 2024
Submitted on 2 Jan 2024
Termination of appointment of Michelle Victoria Nevett as a director on 19 December 2023
Submitted on 20 Dec 2023
Termination of appointment of Hans-Henrik Horsted Eriksen as a director on 19 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year