Limetree Building Ltd was founded on 24 May 2007 and are based in Stamford, Lincolnshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Morris, James Ivan, Tennant, Sean Andrew, Davis, Terence Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, James Ivan | 24 May 2007 | - | 1 |
DAVIS, Terence Paul | 24 May 2007 | 01 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TENNANT, Sean Andrew | 01 December 2007 | 10 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR04 - N/A | 15 November 2019 | |
CS01 - N/A | 04 July 2019 | |
MR01 - N/A | 29 March 2019 | |
AA01 - Change of accounting reference date | 05 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
MR04 - N/A | 13 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 22 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AD01 - Change of registered office address | 14 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR01 - N/A | 28 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
CH03 - Change of particulars for secretary | 02 June 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH03 - Change of particulars for secretary | 25 January 2011 | |
AD01 - Change of registered office address | 17 November 2010 | |
CERTNM - Change of name certificate | 13 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
CONNOT - N/A | 24 September 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
363a - Annual Return | 30 June 2009 | |
CERTNM - Change of name certificate | 23 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363s - Annual Return | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 23 September 2007 | |
225 - Change of Accounting Reference Date | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
NEWINC - New incorporation documents | 24 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2019 | Fully Satisfied |
N/A |
A registered charge | 12 March 2014 | Fully Satisfied |
N/A |
Debenture | 10 January 2012 | Outstanding |
N/A |
Debenture | 26 March 2008 | Fully Satisfied |
N/A |