About

Registered Number: 03440113
Date of Incorporation: 26/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 6 Briarmead, Burbage, Leicestershire, LE10 2PB,

 

Lime Kilns Hinckley Ltd was founded on 26 September 1997 and are based in Burbage, Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REILLY, Andrew 26 September 1997 04 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 November 2019
AD01 - Change of registered office address 14 May 2019
AA - Annual Accounts 16 January 2019
RESOLUTIONS - N/A 18 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 11 October 2016
MR01 - N/A 15 July 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 October 2012
AA01 - Change of accounting reference date 03 October 2012
AA01 - Change of accounting reference date 26 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 31 December 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 22 January 1999
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.