Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMEHOUSE PROJECT LTD
Company Information for

LIMEHOUSE PROJECT LTD

789-791 COMMERCIAL ROAD COMMERCIAL ROAD, ST ANNE STREET, LONDON, E14 7HG,
Company Registration Number
01817676
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Limehouse Project Ltd
LIMEHOUSE PROJECT LTD was founded on 1984-05-18 and has its registered office in London. The organisation's status is listed as "Active". Limehouse Project Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIMEHOUSE PROJECT LTD
 
Legal Registered Office
789-791 COMMERCIAL ROAD COMMERCIAL ROAD
ST ANNE STREET
LONDON
E14 7HG
Other companies in E14
 
Charity Registration
Charity Number 295857
Charity Address CHEADLE HALL, CHEADLE HOUSE, COPENHAGEN PLACE, LONDON, E14 7EY
Charter THE LIMEHOUSE PROJECT WAS SET UP IN 1984 IN TOWER HAMLETS AND MANAGES AND DELIVERS AN EXTENSIVE RANGE OF SERVICES DESIGNED TO IMPLEMENT THE ORGANISATION+Ö+Ç+ÛS MISSION STATEMENT +Ö+Ç-ÚTO ALLEVIATE THE DIFFICULTIES AND HELP TO REALISE THE ASPIRATION OF THE MOST DISADVANTAGED MEMBERS OF LOCAL COMMUNITIES, PARTICULARLY THOSE FROM ETHNIC MINORITY ORIGIN, WOMEN, YOUNG PEOPLE AND CHILDREN+Ö+Ç+Ÿ
Filing Information
Company Number 01817676
Company ID Number 01817676
Date formed 1984-05-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMEHOUSE PROJECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMEHOUSE PROJECT LTD

Current Directors
Officer Role Date Appointed
FARIDA YESMIN
Company Secretary 2005-09-22
SUHENA ALISHAH AZMIN
Director 2014-09-17
BEENISH KHAN
Director 2013-11-27
SHEPU MIAH
Director 2010-06-01
ANTONIA PATRICIA MARY OSBORNE
Director 2010-06-01
ATIYA SHEIKH
Director 2013-11-27
DENNIS TWOMEY
Director 1992-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
AHMED SHAIEK
Director 2006-12-06 2016-02-19
STEFKA KAVALDJIEVA
Director 2007-09-01 2010-06-01
SUSANNE RUTH POWLESLAND
Director 1992-09-15 2010-06-01
SHAHANARA BEGIUM
Director 2001-11-11 2008-03-31
JOHN BUCKLEY
Director 2003-03-12 2006-09-01
STEPHANIE CHRISTINE DICKINSON
Director 2001-11-13 2006-09-01
JOSEPH COLELLA
Company Secretary 1998-11-01 2005-10-01
ALIBOR CHOUDHURY
Director 2001-05-24 2004-10-13
JOSEPH COLELLA
Director 1994-09-30 2004-10-01
HALIMA BEGIUM
Director 1999-10-12 2001-11-11
BEGUM ALI JANATA
Director 1999-10-12 2001-10-13
BEGUM RUNA
Director 1999-01-25 2001-10-13
SALMA BODRUL
Director 1992-09-15 1999-10-16
SALMA BODRUL
Company Secretary 1995-09-15 1998-10-30
QUENTIN ELPHIC
Director 1992-09-15 1995-03-20
RUNU AHMED
Director 1992-09-15 1994-11-24
BRIDGET BAKER
Director 1992-09-15 1994-11-24
TUFIAL AHMED
Company Secretary 1992-09-15 1994-02-05
AHMED FAISAL
Director 1992-09-15 1994-02-05
ASMA BEGUM
Director 1992-09-15 1993-11-19
RUKIA CHOUDHURY
Director 1992-09-15 1992-09-16
BIBI HATIMA
Director 1992-09-15 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIA PATRICIA MARY OSBORNE APOLLO MANAGING AGENCY LTD Director 2011-11-17 CURRENT 2010-08-06 Active
ANTONIA PATRICIA MARY OSBORNE APOLLO UNDERWRITING AGENCY LTD Director 2011-11-17 CURRENT 2010-09-03 Active
DENNIS TWOMEY SIR WILLIAM BURROUGH PRIMARY SCHOOL Director 2011-10-04 CURRENT 2011-10-04 Active
DENNIS TWOMEY SILKWORKS COMMUNITY INTEREST COMPANY Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2015-05-05
DENNIS TWOMEY STEP FORWARD (TOWER HAMLETS) Director 2004-02-01 CURRENT 1989-11-08 Active
DENNIS TWOMEY ST. HILDA'S EAST Director 2000-05-20 CURRENT 1897-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13APPOINTMENT TERMINATED, DIRECTOR ARSLAN HUSSAIN
2024-06-13APPOINTMENT TERMINATED, DIRECTOR ADINA NICULINA GOGA
2024-02-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-02-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09DIRECTOR APPOINTED MR ARSLAN HUSSAIN
2022-11-09AP01DIRECTOR APPOINTED MR ARSLAN HUSSAIN
2022-10-31AP01DIRECTOR APPOINTED MRS JONAFE DELA CRUZ SUAREZ-ALINO
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-03-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Cheadle Hall Cheadle House Copenhagen Place London E14 7EY
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-01-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-06AP01DIRECTOR APPOINTED MR JAMES FREDERICK ALEXANDER INVINE
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA PATRICIA MARY OSBORNE
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BEENISH KHAN
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-09AP01DIRECTOR APPOINTED MISS SUHENA ALISHAH AZMIN
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018176760003
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR AHMED SHAIEK
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AR0115/09/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-11AR0115/09/14 ANNUAL RETURN FULL LIST
2014-11-11AD02Register inspection address changed to 789-791 Commercial Road Commercial Road St Anne Street London E14 7HG
2014-08-20AP01DIRECTOR APPOINTED MS BEENISH KHAN
2014-04-28AP01DIRECTOR APPOINTED MS ATIYA SHEIKH
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11AR0115/09/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-19AR0115/09/12 ANNUAL RETURN FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHEPU MIAH / 14/09/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA PATRICIA MARY OSBORNE / 14/09/2012
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-08RES01ADOPT ARTICLES 30/01/2012
2012-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-31AA31/03/11 TOTAL EXEMPTION FULL
2011-10-05AR0115/09/11 NO MEMBER LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AP01DIRECTOR APPOINTED MR SHEPU MIAH
2010-11-02AR0115/09/10 NO MEMBER LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED SHAIEK / 01/06/2010
2010-11-02AP01DIRECTOR APPOINTED MS ANTONIA PATRICIA MARY OSBORNE
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE POWLESLAND
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEFKA KAVALDJIEVA
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13AR0115/09/09 NO MEMBER LIST
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aANNUAL RETURN MADE UP TO 15/09/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR SHAHANARA BEGIUM
2008-12-22288cSECRETARY'S CHANGE OF PARTICULARS / FARIDA YESMIN / 22/12/2008
2008-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04363sANNUAL RETURN MADE UP TO 15/09/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363sANNUAL RETURN MADE UP TO 15/09/06
2006-06-20288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-01-05363sANNUAL RETURN MADE UP TO 15/09/05
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sANNUAL RETURN MADE UP TO 15/09/04
2004-12-02288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30363sANNUAL RETURN MADE UP TO 15/09/03
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03363sANNUAL RETURN MADE UP TO 15/09/02
2002-12-03288bDIRECTOR RESIGNED
2001-12-11288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30363sANNUAL RETURN MADE UP TO 15/09/01
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to LIMEHOUSE PROJECT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIMEHOUSE PROJECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER PROPERTY 2012-09-05 Satisfied ADVENTURE CAPITAL FUND
LEGAL CHARGE 2012-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMEHOUSE PROJECT LTD

Intangible Assets
Patents
We have not found any records of LIMEHOUSE PROJECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIMEHOUSE PROJECT LTD
Trademarks
We have not found any records of LIMEHOUSE PROJECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMEHOUSE PROJECT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as LIMEHOUSE PROJECT LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where LIMEHOUSE PROJECT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMEHOUSE PROJECT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMEHOUSE PROJECT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.