About

Registered Number: 04921231
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Limegreen Studios, Cottrell Road, Roath, South Glamorgan, CF24 3EX

 

Limegreentangerine Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Beverley Anne 03 October 2003 - 1
MATTHEWS, Richard Calvin 18 May 2009 19 August 2011 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 June 2017
MR01 - N/A 14 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 05 August 2013
MR01 - N/A 13 June 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
SH06 - Notice of cancellation of shares 16 September 2011
SH03 - Return of purchase of own shares 16 September 2011
TM01 - Termination of appointment of director 06 September 2011
RESOLUTIONS - N/A 24 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 26 May 2009
RESOLUTIONS - N/A 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
287 - Change in situation or address of Registered Office 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363s - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
225 - Change of Accounting Reference Date 25 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 27 September 2004
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Debenture 22 March 2013 Outstanding

N/A

Legal and general charge 28 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.