LIMESTEAD LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 3NF

Company number 01947663
Status Active
Incorporation Date 17 September 1985
Company Type Private Limited Company
Address 35 BERYL AVENUE, TOTTINGTON, BURY, LANCASHIRE, ENGLAND, BL8 3NF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 28 . The most likely internet sites of LIMESTEAD LIMITED are www.limestead.co.uk, and www.limestead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Limestead Limited is a Private Limited Company. The company registration number is 01947663. Limestead Limited has been working since 17 September 1985. The present status of the company is Active. The registered address of Limestead Limited is 35 Beryl Avenue Tottington Bury Lancashire England Bl8 3nf. The company`s financial liabilities are £8.14k. It is £0.73k against last year. And the total assets are £8.34k, which is £0.73k against last year. HAMNETT, Lynne is a Secretary of the company. HAMNETT, Lynne is a Director of the company. WRIGHT, Rhonda Lesley is a Director of the company. Secretary HARDMAN, Jean has been resigned. Secretary WRIGHT, Rhonda Lesley has been resigned. Director HARDMAN, Jean has been resigned. Director HARTLEY, Peter Michael has been resigned. Director SMITH, Colin Stuart has been resigned. Director WILLIAMS, Neville Frederick has been resigned. Director WRIGHT, Rhonda Lesley has been resigned. The company operates in "Other service activities n.e.c.".


limestead Key Finiance

LIABILITIES £8.14k
+9%
CASH n/a
TOTAL ASSETS £8.34k
+9%
All Financial Figures

Current Directors

Secretary
HAMNETT, Lynne
Appointed Date: 21 January 2002

Director
HAMNETT, Lynne
Appointed Date: 06 February 2001
66 years old

Director
WRIGHT, Rhonda Lesley
Appointed Date: 23 January 2002
71 years old

Resigned Directors

Secretary
HARDMAN, Jean
Resigned: 21 January 2002
Appointed Date: 06 February 2001

Secretary
WRIGHT, Rhonda Lesley
Resigned: 07 February 2001

Director
HARDMAN, Jean
Resigned: 21 January 2002
Appointed Date: 06 February 2001
87 years old

Director
HARTLEY, Peter Michael
Resigned: 07 February 2001
Appointed Date: 17 March 1992
78 years old

Director
SMITH, Colin Stuart
Resigned: 20 February 2010
76 years old

Director
WILLIAMS, Neville Frederick
Resigned: 17 March 1992
96 years old

Director
WRIGHT, Rhonda Lesley
Resigned: 07 February 2001
71 years old

Persons With Significant Control

Mrs Lynne Hamnett
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Rhonda Lesley Wright
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

LIMESTEAD LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 28

26 Apr 2015
Total exemption small company accounts made up to 31 March 2015
01 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 28

...
... and 75 more events
18 Jun 1987
New director appointed

28 May 1987
Director resigned

24 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 06/11/86; full list of members

10 Nov 1986
Director resigned;new director appointed