About

Registered Number: 02739417
Date of Incorporation: 14/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

Founded in 1992, Lime Court Residents Ltd have registered office in Oxford, it's status at Companies House is "Active". The current directors of the company are Axberg, Ann, Baalham, Simon, Norman, Margaret Mary, Leppard, Kathryn Jane, Berry, Mark, Boyce-tomkins, Eleanor Jane, Fletcher, Nicholas Charles, Hamilton, Joan Ivy, Heading, David John, Dr, Lynham, Adrian Russell, Marshall, Florence Eileen, Parfitt, Mary, Rippington, Robert Edward Arthur, Rippington, Winifred Ethel, Steers, Catharine, Voase, Nia Wyn, Wiliams, Timothy Lloyd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXBERG, Ann 13 October 2003 - 1
BAALHAM, Simon 03 December 2007 - 1
NORMAN, Margaret Mary 01 October 1992 - 1
BERRY, Mark 09 November 1999 17 April 2001 1
BOYCE-TOMKINS, Eleanor Jane 01 October 1992 02 December 2011 1
FLETCHER, Nicholas Charles 01 October 1992 28 June 1995 1
HAMILTON, Joan Ivy 01 October 1992 02 February 2004 1
HEADING, David John, Dr 01 October 1992 28 June 1995 1
LYNHAM, Adrian Russell 14 March 1996 21 October 1997 1
MARSHALL, Florence Eileen 01 October 1992 09 November 1999 1
PARFITT, Mary 01 October 1992 18 December 1996 1
RIPPINGTON, Robert Edward Arthur 01 October 1992 05 August 2001 1
RIPPINGTON, Winifred Ethel 02 September 2003 01 June 2013 1
STEERS, Catharine 13 October 2003 18 September 2007 1
VOASE, Nia Wyn 01 October 1992 06 July 2001 1
WILIAMS, Timothy Lloyd 01 October 1992 01 November 1995 1
Secretary Name Appointed Resigned Total Appointments
LEPPARD, Kathryn Jane 28 April 2010 15 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
PSC08 - N/A 22 August 2019
CS01 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 July 2018
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 August 2015
CH04 - Change of particulars for corporate secretary 19 August 2015
AA - Annual Accounts 13 May 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 August 2013
AP04 - Appointment of corporate secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 July 2010
AP03 - Appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 09 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 17 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 04 September 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 03 March 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 13 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
363s - Annual Return 08 September 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 22 August 1993
288 - N/A 20 October 1992
288 - N/A 19 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
MEM/ARTS - N/A 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
CERTNM - Change of name certificate 25 September 1992
287 - Change in situation or address of Registered Office 22 September 1992
288 - N/A 22 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.