About

Registered Number: 04783866
Date of Incorporation: 02/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Lime Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of Lime Management Ltd are listed as Bessler, Peter Arnold, Bond, Ellen Jayne. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Ellen Jayne 09 September 2003 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BESSLER, Peter Arnold 10 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
TM02 - Termination of appointment of secretary 21 November 2016
AP03 - Appointment of secretary 21 November 2016
AUD - Auditor's letter of resignation 17 November 2016
MR01 - N/A 27 September 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
SH01 - Return of Allotment of shares 29 October 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 31 December 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 October 2006
363s - Annual Return 26 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 24 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
225 - Change of Accounting Reference Date 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.