PORTMAN PLACE SHERBORNE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07823292 |
Category | Private Limited Company |
Incorporated | 26 Oct 2011 |
Age | 12 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PORTMAN PLACE SHERBORNE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07823292. It was incorporated 12 years, 7 months, 2 days ago, on 26 October 2011. The company address is Greenslade Taylor Hunt Greenslade Taylor Hunt, Taunton, TA1 1RZ, England.
Company Fillings
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr Neil James Hafekost
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Hildegard Irene Elizabeth Rogers
Termination date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-21
Officer name: Mrs Pieternella Hendrika Mcdowall
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Gabriel Margaret Fegen
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mrs Christine Hildegard Irene Elizabeth Rogers
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: John Douglas Stokoe
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Helen Parkes
Termination date: 2022-04-30
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Ann Megahey
Appointment date: 2022-05-20
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-03
Officer name: Tommy Darrel George
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Nigel Cole
Termination date: 2021-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Peter Malcolm Wayland
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Helen Parkes
Appointment date: 2021-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-31
Officer name: Mr John Douglas Stokoe
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-31
Officer name: Mrs Gabriel Margaret Fegen
Documents
Change sail address company with old address new address
Date: 28 Oct 2021
Category: Address
Type: AD02
Old address: Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU England
New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Peter Malcolm Wayland
Documents
Appoint person director company with name date
Date: 07 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Graham Nigel Cole
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: John Douglas Stokoe
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Helen Parkes
Termination date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Lucy Peacock
Termination date: 2020-04-06
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Termination secretary company with name termination date
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-20
Officer name: Dorset Property (Sherborne) Limited
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
Old address: Dorset Property Long Street Sherborne DT9 3BS England
Change date: 2019-06-27
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Susan Helen Elizabeth Hartley
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tommy Darrel George
Appointment date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Douglas Stokoe
Appointment date: 2018-11-08
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change sail address company with new address
Date: 07 Nov 2018
Category: Address
Type: AD02
New address: Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Eric Mcdowall
Termination date: 2018-06-22
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Eric Mcdowall
Appointment date: 2018-04-18
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Hilary Clare Shaw
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Anthony David Ellis Pender-Cudlip
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mrs Susan Helen Elizabeth Hartley
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: John Douglas Stokoe
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: Dorset Property Long Street Sherborne DT9 3BS
Change date: 2017-11-08
Old address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Helen Parkes
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Collins
Termination date: 2017-09-01
Documents
Appoint corporate secretary company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dorset Property Sherborne Limited
Appointment date: 2017-03-20
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Julian Derrett
Termination date: 2015-11-30
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xiaofei Wei
Termination date: 2015-11-30
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Agnes Lillingston-Price
Termination date: 2016-01-05
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garrick Ian Fiddler
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-06
Officer name: Susan Helen Elizabeth Hartley
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Keith Hammond Gearing
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Valerie Tice
Termination date: 2015-12-21
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-21
Officer name: William Patrick Hardwick
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hillarie Emily Floyd-Jewell
Termination date: 2015-10-23
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Eric Mcdowall
Termination date: 2015-10-21
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-05
Officer name: Christine Hildegard Irene Elizabeth Rogers
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Denise Ashford
Termination date: 2015-06-11
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-06
Officer name: Mr Anthony David Ellis Pender-Cudlip
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Helen Parkes
Termination date: 2015-11-04
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: John Philip Harrison Webber
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mary Branson
Termination date: 2014-10-24
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Eric Benjamin Branson
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Old address: Holly House 4 High Street Chipping Sodbury South Gloucestershire BS37 6AH
Change date: 2014-08-14
New address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Valerie Tice
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Hillarie Emily Floyd-Jewell
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Susan Helen Elizabeth Hartley
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: William Patrick Hardwick
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Xiaofei Wei
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cynthia Denise Ashford
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Mary Branson
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Eric Benjamin Branson
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Keith Hammond Gearing
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Ann Helen Parkes
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: John Philip Harrison Webber
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Antonia Lucy Peacock
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Dr Garrick Ian Fiddler
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Christine Hildegard Irene Elizabeth Rogers
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Irene Agnes Lillingston-Price
Appointment date: 2014-07-18
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: John Douglas Stokoe
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Eric Mcdowall
Appointment date: 2014-07-18
Documents
Capital allotment shares
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-18
Capital : 29.00 GBP
Documents
Termination secretary company with name termination date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-18
Officer name: Jonathan Mark Evans
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Susan Collins
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Hilary Clare Shaw
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Julian Derrett
Appointment date: 2014-07-18
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Shelbourn
Termination date: 2014-07-18
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-18
Officer name: Thomas Richard O'connor
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Some Companies
A S EDUCATION CONSULTANCY LIMITED
CAORANN,POULTON-LE-FYLDE,FX6 7HG
Number: | 06705341 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAGANNATH HALL ALUMNI ASSOCIATION UK LTD
27 LONGBRIDGE ROAD,BARKING,IG11 8TN
Number: | 08548498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
331 WALWORTH ROAD,LONDON,SE17 2TG
Number: | 10980745 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITHER STEADING,INVERURIE,AB51 5EE
Number: | SC439376 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005985 |
Status: | ACTIVE |
Category: | Limited Partnership |
30A ROWLEY VILLAGE,ROWLEY REGIS,B65 9AS
Number: | 07221478 |
Status: | ACTIVE |
Category: | Private Limited Company |