LIMEWAY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2NN

Company number 00658037
Status Active
Incorporation Date 3 May 1960
Company Type Private Limited Company
Address 8 GREEN LANE, HENDON, LONDON, NW4 2NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of LIMEWAY LIMITED are www.limeway.co.uk, and www.limeway.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Limeway Limited is a Private Limited Company. The company registration number is 00658037. Limeway Limited has been working since 03 May 1960. The present status of the company is Active. The registered address of Limeway Limited is 8 Green Lane Hendon London Nw4 2nn. . ANSBACHER, David is a Secretary of the company. BENEDIKT, Sharon is a Secretary of the company. BENEDIKT, Sharon is a Director of the company. Secretary BENEDIKT, Friedel has been resigned. Secretary BENEDIKT, Henry has been resigned. Secretary LUCAS, Stanley Herbert has been resigned. Director BENEDIKT, Friedel has been resigned. Director BENEDIKT, Gustor has been resigned. Director PERLOW, Rachelle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANSBACHER, David
Appointed Date: 11 November 2008

Secretary
BENEDIKT, Sharon
Appointed Date: 25 February 2007

Director
BENEDIKT, Sharon
Appointed Date: 31 December 1996
65 years old

Resigned Directors

Secretary
BENEDIKT, Friedel
Resigned: 25 February 2007
Appointed Date: 22 August 2002

Secretary
BENEDIKT, Henry
Resigned: 20 July 2002
Appointed Date: 31 December 1996

Secretary
LUCAS, Stanley Herbert
Resigned: 01 January 1984
Appointed Date: 16 May 1960

Director
BENEDIKT, Friedel
Resigned: 01 May 2004
Appointed Date: 22 August 2002
105 years old

Director
BENEDIKT, Gustor
Resigned: 01 January 1984
Appointed Date: 29 September 1960

Director
PERLOW, Rachelle
Resigned: 11 November 2008
Appointed Date: 28 March 2005
77 years old

Persons With Significant Control

Mr David Ansbacher
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Sharon Benedikt
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

LIMEWAY LIMITED Events

14 Oct 2016
Confirmation statement made on 5 August 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

05 Aug 2015
Total exemption full accounts made up to 31 March 2015
03 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 62 more events
21 Apr 1989
Accounts for a small company made up to 31 March 1986

20 Jun 1988
Dissolution discontinued

03 Feb 1987
Accounts for a small company made up to 31 March 1985

05 Aug 1986
Accounts for a small company made up to 31 March 1984

03 May 1960
Certificate of incorporation

LIMEWAY LIMITED Charges

3 August 2004
Deed relating to the payment of a rent deposit
Delivered: 24 August 2004
Status: Satisfied on 22 March 2011
Persons entitled: Church Commissioners for England
Description: £15,525.00 and any increased sum and all interest accrued.
17 February 1965
Inst. Of charge
Delivered: 8 March 1965
Status: Satisfied on 24 February 2011
Persons entitled: Barclays Bank LTD
Description: 109, leeside crescent.