ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limehouse Square Limited

Limehouse Square Limited is a dormant company incorporated on 22 November 2022 with the registered office located in London, Greater London. Limehouse Square Limited was registered 2 years 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
14499120
Private limited company
Age
2 years 9 months
Incorporated 22 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Upper Flat 606 Commercial Road
Limehouse
London
E14 7HS
United Kingdom
Address changed on 24 Jan 2025 (7 months ago)
Previous address was 61 Bridge Street Kington Hertfordshire HR5 3DJ United Kingdom
Telephone
0141 7775050
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Barrister • Lives in UK • Born in Aug 1985
Director • British • Lives in UK • Born in Aug 1967
Director • British • Lives in England • Born in Nov 1950
Director • Barrister • Lives in UK • Born in Feb 1984
Mr Johan Alexander Grefstad
PSC • British • Lives in UK • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Limehouse Square Partnership LLP
Gary Robert Wood and Johan Alexander Grefstad are mutual people.
Active
Newforless Limited
Peter Anthony Valaitis is a mutual person.
Active
New4less Limited
Peter Anthony Valaitis is a mutual person.
Active
Finzuler Ltd
Peter Anthony Valaitis is a mutual person.
Active
Qi Clinic Ltd
Peter Anthony Valaitis is a mutual person.
Active
Bluewasp Media Ltd
Peter Anthony Valaitis is a mutual person.
Active
Nettex Limited
Peter Anthony Valaitis is a mutual person.
Active
Planet Peachy Ltd
Peter Anthony Valaitis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
7 Months Ago on 24 Jan 2025
Gary Robert Wood Resigned
8 Months Ago on 23 Dec 2024
Mr Johan Alexander Grefstad Appointed
8 Months Ago on 23 Dec 2024
Johan Alexander Grefstad (PSC) Appointed
8 Months Ago on 23 Dec 2024
Gary Robert Wood (PSC) Resigned
8 Months Ago on 23 Dec 2024
Gary Robert Wood (PSC) Appointed
8 Months Ago on 23 Dec 2024
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Mr Gary Wood Appointed
8 Months Ago on 23 Dec 2024
Nuala Thornton Resigned
8 Months Ago on 23 Dec 2024
Registered Address Changed
8 Months Ago on 23 Dec 2024
Name changed from GRW Management Limited
8 Months Ago on 24 Dec 2024
Get Credit Report
Discover Limehouse Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gary Robert Wood as a director on 23 December 2024
Submitted on 24 Jan 2025
Notification of Johan Alexander Grefstad as a person with significant control on 23 December 2024
Submitted on 24 Jan 2025
Registered office address changed from 61 Bridge Street Kington Hertfordshire HR5 3DJ United Kingdom to Upper Flat 606 Commercial Road Limehouse London E14 7HS on 24 January 2025
Submitted on 24 Jan 2025
Certificate of change of name
Submitted on 24 Jan 2025
Appointment of Mr Johan Alexander Grefstad as a director on 23 December 2024
Submitted on 24 Jan 2025
Cessation of Gary Robert Wood as a person with significant control on 23 December 2024
Submitted on 24 Jan 2025
Certificate of change of name
Submitted on 24 Dec 2024
Notification of Gary Robert Wood as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Cessation of Nuala Thornton as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Cessation of Cfs Secretaries Limited as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year