About

Registered Number: 03690707
Date of Incorporation: 31/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 23 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

The Lime Tree Company (Sussex) Ltd was setup in 1998, it has a status of "Dissolved". The current directors of the business are Ware, Alison, Cameron, Edwin Arthur Balfour, Dr, Cameron, Joan Alice Mary, Davies, Barbara Yeoman, Mannings, Lorraine, Patel, Karen, Dr, Patel, Yogesh, Pogoda, Iwona, Dr, Shipsey, Anne Josephine, Ulcar Palan, Katja, Doctor. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Edwin Arthur Balfour, Dr 01 January 1999 16 November 2008 1
CAMERON, Joan Alice Mary 01 April 2000 15 November 2001 1
DAVIES, Barbara Yeoman 23 October 2001 15 November 2001 1
MANNINGS, Lorraine 01 April 2000 15 November 2001 1
PATEL, Karen, Dr 06 January 1999 01 August 2011 1
PATEL, Yogesh 01 April 2000 15 November 2001 1
POGODA, Iwona, Dr 15 November 2001 01 August 2011 1
SHIPSEY, Anne Josephine 01 April 2000 15 November 2001 1
ULCAR PALAN, Katja, Doctor 01 May 2003 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WARE, Alison 02 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 20 January 2015
RP04 - N/A 09 January 2015
RP04 - N/A 09 January 2015
RP04 - N/A 07 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 16 January 2012
AA01 - Change of accounting reference date 23 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AD01 - Change of registered office address 10 August 2011
AP03 - Appointment of secretary 09 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AA - Annual Accounts 04 August 2011
RESOLUTIONS - N/A 11 April 2011
RESOLUTIONS - N/A 11 April 2011
AR01 - Annual Return 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 08 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 19 June 2008
288a - Notice of appointment of directors or secretaries 15 June 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 28 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
287 - Change in situation or address of Registered Office 12 January 1999
287 - Change in situation or address of Registered Office 12 January 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2011 Outstanding

N/A

Debenture 02 August 2011 Outstanding

N/A

Debenture 27 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.