About

Registered Number: 03924564
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 21 High Street, Horbling, Sleaford, Lincolnshire, NG34 0PE,

 

Established in 2000, Limeco (Midlands) Ltd have registered office in Sleaford, Lincolnshire, it's status at Companies House is "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Julian Alexander 14 February 2000 - 1
LEGG, Christopher Edward 14 February 2000 16 July 2004 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 14 December 2001
RESOLUTIONS - N/A 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
123 - Notice of increase in nominal capital 05 April 2001
363s - Annual Return 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.