About

Registered Number: 06329154
Date of Incorporation: 31/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Longacre House, Wilcott, Shrewsbury, Shropshire, SY4 1BJ,

 

Limeridge Ltd was registered on 31 July 2007 with its registered office in Shrewsbury in Shropshire, it has a status of "Active". There are 4 directors listed for the company at Companies House. 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
STEVENS, Matthew Aaron 31 July 2007 - 1
STEVENS, Matthew Stanley 31 July 2007 26 February 2016 1
SWANWICK, Paul Ronald 31 July 2007 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Nicola Maria 31 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 September 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 25 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.