THE LIMES AYLESBURY LIMITED
Status | ACTIVE |
Company No. | 04990048 |
Category | Private Limited Company |
Incorporated | 09 Dec 2003 |
Age | 20 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE LIMES AYLESBURY LIMITED is an active private limited company with number 04990048. It was incorporated 20 years, 5 months, 29 days ago, on 09 December 2003. The company address is 4 Gillions Place, Aylesbury, HP21 7AX, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type dormant
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type dormant
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type dormant
Date: 24 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Miss Tracey Joy Kirby
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr John Frederick Shepherd
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonio Agustin Fassina
Appointment date: 2018-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr John William Smith
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mrs Isabella Mary Proctor
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Taylor
Termination date: 2018-02-22
Documents
Accounts with accounts type dormant
Date: 24 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Marcus Bush
Appointment date: 2018-02-20
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Notification of a person with significant control statement
Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Frederick Shepherd
Cessation date: 2017-04-03
Documents
Appoint person secretary company with name
Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Margaret Bush
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Frederick Shepherd
Termination date: 2017-04-03
Documents
Appoint person secretary company with name date
Date: 03 May 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Margaret Bush
Appointment date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: 4 Gillions Place Aylesbury HP21 7AX
Old address: 1 Gillions Place Limes Avenue Aylesbury Buckinghamshire HP21 7AX
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type dormant
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Shirley Taylor
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Frederick Shepherd
Change date: 2009-12-09
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Arnold
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary joan arnold logged form
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven arnold
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joan arnold
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bridget copus
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed bridget eileen copus
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed shirley taylor
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from greenacres hulcott aylesbury buckinghamshire HP22 5AX
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed john frederick shepherd
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Resolution
Date: 22 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/05/05
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 22/12/03 from: 16 saint john street london EC1M 4NT
Documents
Some Companies
59 STATION STREET,DONCASTER,DN10 4DB
Number: | 11695617 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BEECHFIELD ROAD,HEMEL HEMPSTEAD,HP1 1PP
Number: | 10338376 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCHRANE INDUSTRIES UK LIMITED
5 DEANSWAY,,WR1 2JG
Number: | 02291462 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYPOLE HOUSE MAYPOLE ROAD,CANTERBURY,CT3 4LN
Number: | 08930949 |
Status: | ACTIVE |
Category: | Private Limited Company |
712 EDINBURGH ROAD,GLASGOW,G33 3PX
Number: | SC361922 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW ELLACOTT CREATIVE SOLUTIONS LIMITED
2 TALBOT LODGE,OXFORD,OX2 6UG
Number: | 11820976 |
Status: | ACTIVE |
Category: | Private Limited Company |