About

Registered Number: 06683143
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN,

 

Founded in 2008, The Limit Ted Company Ltd has its registered office in Church Stretton in Shropshire, it has a status of "Active". We don't currently know the number of employees at this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Lindsey Jeanette 28 December 2008 - 1
LINFORD, Deborah 28 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.