LIMES MANAGEMENT (ROTHERHAM) LIMITED
Status | ACTIVE |
Company No. | 05360000 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LIMES MANAGEMENT (ROTHERHAM) LIMITED is an active private limited company with number 05360000. It was incorporated 19 years, 4 months, 7 days ago, on 10 February 2005. The company address is 356 Meadow Head, Sheffield, S8 7UJ, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Charles Mcdonald
Termination date: 2023-04-28
Documents
Appoint corporate secretary company with name date
Date: 12 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-28
Officer name: Fairways Sheffield Property Management Limited
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control statement
Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Charles Mcdonald
Cessation date: 2022-01-01
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Charles Mcdonald
Notification date: 2021-07-01
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Therese Kathleen Driver
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zena Hine
Appointment date: 2021-06-21
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harold Vernon Potts
Appointment date: 2021-06-21
Documents
Appoint person director company with name date
Date: 16 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Mr Christopher John Allen
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Mrs Monica Hudson
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Sally Antoinette South
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Patricia Anne Chaplin
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-01
Psc name: Patricia Anne Chaplin
Documents
Cessation of a person with significant control
Date: 14 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Antoinette South
Cessation date: 2021-07-01
Documents
Cessation of a person with significant control
Date: 09 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-07
Psc name: June Avril Shepherd
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Averill Shepherd
Termination date: 2021-07-07
Documents
Appoint person secretary company with name date
Date: 30 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-21
Officer name: Mr Richard Charles Mcdonald
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Old address: 3 the Limes 36 Broom Lane Rotherham South Yorkshire S60 3EL England
Change date: 2021-06-25
New address: 356 Meadow Head Sheffield S8 7UJ
Documents
Termination secretary company with name termination date
Date: 25 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-21
Officer name: Patricia Anne Chaplin
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Sally Antoinette South
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Antoinette South
Appointment date: 2018-01-01
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Michael Andrews
Cessation date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Paul Michael Andrews
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: 3 the Limes 36 Broom Lane Rotherham South Yorkshire S60 5EZ
New address: 3 the Limes 36 Broom Lane Rotherham South Yorkshire S60 3EL
Change date: 2018-01-05
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-16
Officer name: June Averill Shepherd
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Anne Chaplin
Change date: 2014-02-16
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Sickler
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 17 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Michael Andrews
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hyett
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/08; change of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 05 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06--------- £ si 6@1=6 £ ic 15/21
Documents
Legacy
Date: 08 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06--------- £ si 13@1=13 £ ic 2/15
Documents
Accounts with accounts type full
Date: 08 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: sun hollow holling moor lane wickersley rotherham S66 1AL
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
21 GILROY ROAD,WIRRAL,CH48 6DG
Number: | 11140350 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEDFORD LIFE IMPROVEMENT CENTRE LTD
REGENT HOUSE,BEDFORD,MK42 9AX
Number: | 08086163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLEANING & SECURITY SOLUTIONS EST15 LTD
37B SUNSHINE WAY,MITCHAM,CR4 3HQ
Number: | 09478807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DRUIM LEATHANN WINDFARM LIMITED
SUITE F3, CLYDE VIEW,GREENOCK,PA15 2UZ
Number: | SC414109 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 RANAGHAN ROAD,MAGHERA,BT46 5PE
Number: | NI634129 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LAKEVIEW ROAD,LONDON,SE27 0QJ
Number: | 11823237 |
Status: | ACTIVE |
Category: | Private Limited Company |