LIME PROPERTY SOLUTIONS LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SG

Company number 06066355
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK, LYNSTOCK WAY, BOLTON, ENGLAND, BL6 4SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of LIME PROPERTY SOLUTIONS LTD are www.limepropertysolutions.co.uk, and www.lime-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Lime Property Solutions Ltd is a Private Limited Company. The company registration number is 06066355. Lime Property Solutions Ltd has been working since 24 January 2007. The present status of the company is Active. The registered address of Lime Property Solutions Ltd is Unit B 1st Floor Lostock Business Park Lynstock Way Bolton England Bl6 4sg. . OGUNBY, Ben James is a Director of the company. Secretary OGUNBY, Joanne Natalie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
OGUNBY, Ben James
Appointed Date: 12 February 2007
42 years old

Resigned Directors

Secretary
OGUNBY, Joanne Natalie
Resigned: 23 January 2009
Appointed Date: 12 February 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 March 2007
Appointed Date: 24 January 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 March 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Ben James Ogunby
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

LIME PROPERTY SOLUTIONS LTD Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Satisfaction of charge 4 in full
13 May 2016
Satisfaction of charge 5 in full
13 May 2016
Satisfaction of charge 3 in full
...
... and 47 more events
28 Feb 2007
Ad 12/02/07--------- £ si 2@1=2 £ ic 2/4
28 Feb 2007
New secretary appointed
28 Feb 2007
New director appointed
14 Feb 2007
Registered office changed on 14/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
24 Jan 2007
Incorporation

LIME PROPERTY SOLUTIONS LTD Charges

2 July 2008
Mortgage
Delivered: 4 July 2008
Status: Satisfied on 12 May 2015
Persons entitled: Mortgage Epxress
Description: 27 ashton road west failsworth manchester fixed charge all…
2 July 2008
Mortgage
Delivered: 4 July 2008
Status: Satisfied on 12 May 2015
Persons entitled: Mortgage Express
Description: 66 newbreak street oldham fixed charge all fixtures…
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 13 May 2016
Persons entitled: Tahoe Finance (Manchester) Limited
Description: 417 huddersfield road oldham by way of fixed charge all…
22 May 2008
Legal charge
Delivered: 30 May 2008
Status: Satisfied on 13 May 2016
Persons entitled: Tahoe Finance (Manchester) Limited
Description: 66 newbreak street oldham t/n GM33355, see image for full…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 13 May 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 5 ivy street, manchester by way of fixed charge, the…
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 13 May 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 23 the lows gladwick oldham; by way of fixed charge, the…
5 March 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 13 May 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 27 ashton road west, failsworth by way of fixed charge, the…
7 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 13 May 2016
Persons entitled: Tahoe Finance (Manchester) Limited
Description: 73 urmson street oldham t/n LA45039 and all rents and…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 8 November 2011
Persons entitled: Tahoe Finance (Manchester) Limited
Description: Fixed and floating charges over the undertaking and all…