About

Registered Number: 08259012
Date of Incorporation: 18/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 5a Lowfields Business Park, Old Power Way, Elland, West Yorkshire, HX5 9DE

 

Established in 2012, Lime Tree Court Residents Management Company Ltd has its registered office in Elland in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has 12 directors listed as Aitchison, Simon Charles, Bryant, Malcolm George, Godfrey, Jane Anne, Jackson, Paul Frederick, Johnson, Jessica, Parry-harries, Emily Ruth, Riglar, Dave, Sykes, Julie Maria, Wood, Stuart, Riglar, David, Riccomini, Alessandro Enzo, Storr, Jacinta in the Companies House registry. 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
AITCHISON, Simon Charles 16 December 2016 - 1
BRYANT, Malcolm George 15 January 2015 - 1
GODFREY, Jane Anne 15 January 2015 - 1
JACKSON, Paul Frederick 15 January 2015 - 1
JOHNSON, Jessica 10 February 2020 - 1
PARRY-HARRIES, Emily Ruth 15 January 2015 - 1
RIGLAR, Dave 13 January 2015 - 1
SYKES, Julie Maria 15 January 2015 - 1
WOOD, Stuart 15 January 2015 - 1
RICCOMINI, Alessandro Enzo 13 January 2015 16 December 2016 1
STORR, Jacinta 15 January 2015 14 January 2020 1
Secretary Name Appointed Resigned Total Appointments
RIGLAR, David 15 January 2015 04 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 February 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 05 November 2019
PSC08 - N/A 10 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 21 May 2018
PSC09 - N/A 08 March 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 October 2015
TM02 - Termination of appointment of secretary 05 June 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA01 - Change of accounting reference date 28 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP03 - Appointment of secretary 20 January 2015
AP01 - Appointment of director 20 January 2015
AD01 - Change of registered office address 15 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 December 2013
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.