About

Registered Number: 03131193
Date of Incorporation: 27/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Limehurst (Services) Ltd was registered on 27 November 1995 with its registered office in Croydon, Surrey, it's status at Companies House is "Active". The companies directors are Hml Company Secretary Services, Nicholson, Susan Jane, Guthrie, Charles Alec, The Guthrie Partnership Limited, Brown, Michelle, Handforth, Neal Edward, Hartley, Peter, Perry, John Bartley, Rothwell, Brian John, Singh, Gillian, Tones, Richard, Dr. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Susan Jane 15 October 2015 - 1
BROWN, Michelle 12 December 2014 30 June 2016 1
HANDFORTH, Neal Edward 27 September 2007 11 April 2013 1
HARTLEY, Peter 17 March 2011 13 August 2012 1
PERRY, John Bartley 31 October 2008 12 January 2017 1
ROTHWELL, Brian John 27 September 2007 27 November 2012 1
SINGH, Gillian 27 September 2007 02 February 2015 1
TONES, Richard, Dr 23 December 2008 17 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
GUTHRIE, Charles Alec 09 March 2011 28 February 2012 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 01 July 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 09 November 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 02 March 2015
RP04 - N/A 19 January 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP04 - Appointment of corporate secretary 13 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 10 September 2011
AP03 - Appointment of secretary 30 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AD01 - Change of registered office address 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 22 December 2009
363a - Annual Return 28 January 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 04 December 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 09 December 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 23 July 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 11 December 1996
287 - Change in situation or address of Registered Office 20 March 1996
MEM/ARTS - N/A 05 March 1996
RESOLUTIONS - N/A 29 January 1996
CERTNM - Change of name certificate 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.