About

Registered Number: 05361923
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Flat 4, Talbot Court 4 Talbot Road, Knowle, Bristol, BS4 2NE

 

Limeoak Management Ltd was registered on 11 February 2005 with its registered office in Bristol, it has a status of "Active". There are 3 directors listed as Hallam, Stephen Richard, Hallam, Stephen Richard, West, Janet Margaret for this business at Companies House. 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
HALLAM, Stephen Richard 14 May 2014 - 1
WEST, Janet Margaret 14 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Stephen Richard 14 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 January 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
AD01 - Change of registered office address 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD01 - Change of registered office address 07 December 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 11 October 2006
363a - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.