About

Registered Number: 06258682
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Office, 1 Gooches Court, Stamford, Lincolnshire, PE9 2RE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.