THE LIMES (UPPERTON) LIMITED
Status | ACTIVE |
Company No. | 04664713 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE LIMES (UPPERTON) LIMITED is an active private limited company with number 04664713. It was incorporated 21 years, 2 months, 19 days ago, on 12 February 2003. The company address is C/O Southdown Estates, Friston House Dittons Business Park C/O Southdown Estates, Friston House Dittons Business Park, Polegate, BN26 6HY, England.
Company Fillings
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Ms Anne Marie Murphy Rogers
Documents
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change person director company with change date
Date: 05 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Peter Denney
Change date: 2023-10-02
Documents
Appoint person director company with name date
Date: 04 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-02
Officer name: Mr Malcolm Peter Denney
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 02 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelika Gisela Becker
Termination date: 2023-09-02
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Robert James Harvey
Documents
Change registered office address company with date old address new address
Date: 18 May 2023
Action Date: 18 May 2023
Category: Address
Type: AD01
Old address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
Change date: 2023-05-18
New address: C/O Southdown Estates, Friston House Dittons Business Park Dittons Road Polegate BN26 6HY
Documents
Termination secretary company with name termination date
Date: 25 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stiles Harold Williams Partnership Llp
Termination date: 2023-04-12
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-13
Officer name: Mrs Jacqueline Davis
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Miss Hannah Stanley-Ward
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 13 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-13
Officer name: Lynda Anne Robb
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda Anne Robb
Cessation date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Joan Layton
Cessation date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Robert James Harvey
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Douglas Dalby
Cessation date: 2022-05-26
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Douglas Dalby
Termination date: 2022-04-26
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 27 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-15
Officer name: Ms Angelika Gisela Becker
Documents
Move registers to sail company with new address
Date: 23 Sep 2021
Category: Address
Type: AD03
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Change sail address company with new address
Date: 23 Sep 2021
Category: Address
Type: AD02
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Appoint corporate secretary company with name date
Date: 21 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stiles Harold Williams Partnership Llp
Appointment date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Old address: Chantry House 22 Upperton Road Eastbourne BN21 1BF England
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Change date: 2021-09-21
Documents
Termination secretary company with name termination date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross & Co (Agency) Ltd
Termination date: 2021-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Old address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
New address: Chantry House 22 Upperton Road Eastbourne BN21 1BF
Change date: 2021-06-24
Documents
Confirmation statement with updates
Date: 27 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Old address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
Change date: 2019-12-18
New address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA
Old address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom
Change date: 2019-11-18
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr Anthony Douglas Dalby
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Douglas Dalby
Notification date: 2019-06-24
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynda Anne Robb
Appointment date: 2019-06-24
Documents
Notification of a person with significant control
Date: 09 Jul 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynda Anne Robb
Notification date: 2019-06-24
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynda Joan Layton
Appointment date: 2018-07-25
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Joan Layton
Termination date: 2018-07-25
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Appoint corporate secretary company with name date
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-29
Officer name: Ross & Co (Agency) Ltd
Documents
Termination secretary company with name termination date
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Limited Havelock Estates
Termination date: 2017-10-29
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Appoint person secretary company with name date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Limited Havelock Estates
Appointment date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Old address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom
New address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB
Change date: 2016-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
New address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB
Documents
Termination secretary company with name termination date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-01
Officer name: Hml Company Secretarial Services Ltd
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Harvey
Appointment date: 2016-07-12
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Anne Rowsell
Appointment date: 2016-03-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivienne Naomi De Swarte
Termination date: 2015-09-28
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Mary Ferguson
Termination date: 2015-09-20
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: 183 Langney Road Eastbourne East Sussex BN22 8AH
Change date: 2015-04-13
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Appoint corporate secretary company with name date
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2015-03-26
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amp Mgmt Ltd
Termination date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change corporate secretary company with change date
Date: 11 Mar 2015
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-11-06
Officer name: Amp Mgmt Ltd
Documents
Capital alter shares redemption statement of capital
Date: 20 Jan 2015
Action Date: 30 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-30
Capital : 40.00 GBP
Documents
Capital alter shares redemption statement of capital
Date: 16 Dec 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH02
Capital : 40 GBP
Date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Ms Lynda Joan Layton
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Miss Jane Mary Ferguson
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-04
Officer name: Linda Mary Spencer
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Mary Spencer
Change date: 2014-02-21
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-21
Officer name: Ms Vivienne Naomi De Swarte
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Callaghan
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Callaghan
Change date: 2013-03-12
Documents
Appoint corporate secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Amp Mgmt Ltd
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-23
Old address: Price & Co 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Callaghan
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vivienne Naomi De Swarte
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Mary Spencer
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen George Marshall
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Lindfield
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Orr
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen George Marshall
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alison Jane Orr
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marjorie evans
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 10 Jul 2008
Category: Capital
Type: 122
Description: Gbp sr 43@118\gbp sr 43@168
Documents
Legacy
Date: 25 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 02/06/08-02/06/08\gbp si 1@1=1\gbp ic 19388/19389\
Documents
Legacy
Date: 18 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 27/05/08\gbp si 1@1=1\gbp ic 19387/19388\
Documents
Some Companies
10 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 10660120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 205 POINTON WAY,HAMPTON LOVETT,WR9 0LW
Number: | 02460375 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. JOHNS COURT,CHESTER,CH1 1QE
Number: | 07060104 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 LISBURN ROAD,BELFAST,BT9 7EW
Number: | NI656847 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMUS TRAINING & CONSULTANCY LIMITED
8 EARLSWOOD ROAD,CARDIFF,CF14 5GH
Number: | 04158346 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11380700 |
Status: | ACTIVE |
Category: | Private Limited Company |