About

Registered Number: 01926797
Date of Incorporation: 27/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Ouseburn Warehouse Workshops & Studios, 36 Lime Street, Newcastle Upon Tyne, NE1 2PQ,

 

Thirty-six Lime Street Ltd was founded on 27 June 1985 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this business. This company has 44 directors listed as Bollen, Rachel Joyce, Abbott, Ruth, Armstrong, Michael, Bertola, Catherine, Bolland, Dale, Lancaster, Laura Ann, Rhind, Alison, Barrett, Keith, Burns, Effie, Fletcher Watson, Ben, Jones, Bridget Anne Elizabeth, Kendall, Timothy, Podmore, Peter Graham, Roxburgh, Julia, Wild, David Johnathan, Woolhouse, Susan Jane, Axford, Tanya, Blackman, Matthew, Bradley, Louise Miriam, Canaway, Simon, Carneblad, Anthony, Dixon, John Michael, Edwards, Jim, Flynn, Peter Robert, Fraser, John Grant, Garner, Zoe, Golding, Ailsa, Graves, Richard, Gray, Fiona, Hodby, Alexandra Jane, Holland, Tessa, Jabroo, Ziad, Kovalieva, Anya, Lawson, John David, Luckins, Kirsten, Maddocks, Bethan Lorna, Marshall, Gavin, Marshall, Stephen John, Merrick, Paul, Roxburgh, Julia, Seget, Helena Renata, Smith, Alice, Smyth, George, Walker, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Ruth 26 February 2015 - 1
ARMSTRONG, Michael 26 February 2015 - 1
BERTOLA, Catherine 15 October 2018 - 1
BOLLAND, Dale 26 February 2015 - 1
LANCASTER, Laura Ann 14 October 2019 - 1
RHIND, Alison 26 February 2015 - 1
AXFORD, Tanya 16 July 2007 29 January 2008 1
BLACKMAN, Matthew 08 February 2011 03 August 2011 1
BRADLEY, Louise Miriam 08 July 2008 06 April 2010 1
CANAWAY, Simon 16 July 2007 08 February 2011 1
CARNEBLAD, Anthony N/A 07 January 2001 1
DIXON, John Michael 20 January 2009 16 November 2010 1
EDWARDS, Jim 18 February 2013 03 October 2013 1
FLYNN, Peter Robert 15 December 1997 31 December 2008 1
FRASER, John Grant 03 December 1999 07 January 2001 1
GARNER, Zoe 26 February 2015 17 October 2016 1
GOLDING, Ailsa N/A 29 September 1995 1
GRAVES, Richard N/A 23 October 1991 1
GRAY, Fiona 17 October 2016 10 December 2018 1
HODBY, Alexandra Jane 20 February 2008 09 December 2008 1
HOLLAND, Tessa 16 July 2007 08 April 2008 1
JABROO, Ziad 08 February 2011 26 February 2015 1
KOVALIEVA, Anya 09 October 2017 14 February 2019 1
LAWSON, John David 08 February 2011 09 February 2012 1
LUCKINS, Kirsten 10 February 2009 01 April 2010 1
MADDOCKS, Bethan Lorna 14 October 2019 07 February 2020 1
MARSHALL, Gavin 07 January 2001 30 January 2006 1
MARSHALL, Stephen John 27 April 2010 14 March 2011 1
MERRICK, Paul 27 April 2010 18 February 2013 1
ROXBURGH, Julia 08 February 2011 03 April 2012 1
SEGET, Helena Renata 10 February 2009 12 May 2010 1
SMITH, Alice N/A 11 December 1998 1
SMYTH, George N/A 11 December 1998 1
WALKER, Margaret Anne 08 July 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BOLLEN, Rachel Joyce 19 October 2010 - 1
BARRETT, Keith N/A 18 December 1992 1
BURNS, Effie 01 January 2001 01 January 2003 1
FLETCHER WATSON, Ben 13 November 2006 24 July 2007 1
JONES, Bridget Anne Elizabeth N/A 23 September 1994 1
KENDALL, Timothy 15 December 1997 03 December 1999 1
PODMORE, Peter Graham 23 September 1994 29 November 1996 1
ROXBURGH, Julia 01 January 2002 22 January 2004 1
WILD, David Johnathan 30 January 2006 13 November 2006 1
WOOLHOUSE, Susan Jane 22 January 2004 30 January 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 08 January 2020
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 12 September 2019
RESOLUTIONS - N/A 08 July 2019
CC04 - Statement of companies objects 08 July 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 27 December 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AP03 - Appointment of secretary 06 April 2011
AP01 - Appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 27 May 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AP01 - Appointment of director 24 November 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 12 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
MEM/ARTS - N/A 25 July 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 14 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 30 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 26 February 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 30 January 1995
288 - N/A 30 January 1995
363s - Annual Return 28 June 1994
288 - N/A 17 June 1994
AA - Annual Accounts 03 May 1994
288 - N/A 10 February 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 19 May 1992
288 - N/A 04 March 1992
363s - Annual Return 10 February 1992
386 - Notice of passing of resolution removing an auditor 10 February 1992
363a - Annual Return 13 March 1991
AA - Annual Accounts 01 March 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 16 December 1986
NEWINC - New incorporation documents 27 June 1985

Mortgages & Charges

Description Date Status Charge by
Deed of charge over property 31 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.