About

Registered Number: 04289830
Date of Incorporation: 19/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 17 Chilthorne Close Chilthorne Close, London, SE6 4YW

 

12 Limes Grove Ltd was registered on 19 September 2001 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Bayliss, Rhea Louise, Gordon, Flavia Veronica, Fox, Rachel, Lewitt, Adam Gregory, Lugosi, Katalin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Rhea Louise 13 August 2020 - 1
GORDON, Flavia Veronica 19 September 2001 - 1
FOX, Rachel 19 September 2001 29 June 2007 1
LEWITT, Adam Gregory 02 February 2015 13 August 2020 1
LUGOSI, Katalin 30 June 2007 16 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
CS01 - N/A 03 October 2020
TM01 - Termination of appointment of director 03 October 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 02 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 27 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.