Based in Dorking, Limetail Ltd was established in 2010, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Simon, Herz, Daniel, Kelly, David, Kelly, John, Kelly, John at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Simon | 19 September 2012 | - | 1 |
HERZ, Daniel | 01 August 2016 | - | 1 |
KELLY, John | 01 October 2010 | 19 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, David | 18 March 2010 | 01 October 2010 | 1 |
KELLY, John | 01 October 2010 | 19 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 13 August 2020 | |
CS01 - N/A | 29 April 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 10 May 2017 | |
TM01 - Termination of appointment of director | 28 February 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
SH01 - Return of Allotment of shares | 16 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 20 April 2016 | |
RESOLUTIONS - N/A | 03 November 2015 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
AD01 - Change of registered office address | 09 January 2015 | |
TM01 - Termination of appointment of director | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 09 December 2014 | |
AA - Annual Accounts | 29 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 16 October 2013 | |
MR01 - N/A | 25 May 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AP01 - Appointment of director | 14 November 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AA01 - Change of accounting reference date | 21 December 2011 | |
SH01 - Return of Allotment of shares | 21 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AR01 - Annual Return | 25 July 2011 | |
TM02 - Termination of appointment of secretary | 25 July 2011 | |
AP03 - Appointment of secretary | 27 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
NEWINC - New incorporation documents | 18 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2013 | Outstanding |
N/A |