About

Registered Number: 07194782
Date of Incorporation: 18/03/2010 (14 years ago)
Company Status: Active
Registered Address: ALLAN G HILL & PARTNERS, Chenies, Okewood Hill, Dorking, Surrey, RH5 5NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.