About

Registered Number: OC317885
Date of Incorporation: 20/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 29 Rutland Street, Leicester, LE1 1RE,

 

Founded in 2006, Lime Property Developments LLP have registered office in Leicester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Popat, Naresh, Popat, Bina, Popat, Sushilahimatlal, Vindhani, Zuber Rafiq are listed as directors of this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
POPAT, Naresh 17 March 2008 - 1
POPAT, Bina 15 December 2006 18 March 2008 1
POPAT, Sushilahimatlal 15 December 2006 18 March 2008 1
VINDHANI, Zuber Rafiq 20 February 2006 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
LLCS01 - N/A 19 March 2020
AA - Annual Accounts 12 October 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 03 September 2019
LLCS01 - N/A 14 March 2019
AA - Annual Accounts 18 September 2018
LLCS01 - N/A 09 March 2018
AA - Annual Accounts 05 December 2017
LLCS01 - N/A 24 April 2017
AA - Annual Accounts 12 December 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 04 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 19 May 2015
AA - Annual Accounts 19 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 April 2014
AA - Annual Accounts 06 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 12 March 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 11 March 2013
AA - Annual Accounts 14 November 2012
LLAR01 - Annual Return of a Limited Liability Partnership 11 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 April 2012
AA - Annual Accounts 12 December 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
LLAR01 - Annual Return of a Limited Liability Partnership 09 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 27 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 20 October 2010
LLAR01 - Annual Return of a Limited Liability Partnership 17 February 2010
AA - Annual Accounts 28 January 2010
LLP363 - N/A 18 February 2009
AA - Annual Accounts 29 January 2009
LLP288b - N/A 22 April 2008
LLP288b - N/A 22 April 2008
LLP288a - N/A 21 April 2008
LLP288a - N/A 21 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 10 December 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
395 - Particulars of a mortgage or charge 20 April 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.