LIMEHURST HOUSE LIMITED
LOUGHBOROUGH APRICOT TRAINING MANAGEMENT LIMITED APRICOT TRAINING BROKERAGE LIMITED E 4 U LIMITED

Hellopages » Leicestershire » Charnwood » LE11 1NH

Company number 04477956
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address LIMEHURST HOUSE, BRIDGE STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LIMEHURST HOUSE LIMITED are www.limehursthouse.co.uk, and www.limehurst-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Sileby Rail Station is 5.1 miles; to East Midlands Parkway Rail Station is 6.5 miles; to Syston Rail Station is 7.7 miles; to Leicester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limehurst House Limited is a Private Limited Company. The company registration number is 04477956. Limehurst House Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Limehurst House Limited is Limehurst House Bridge Street Loughborough Leicestershire Le11 1nh. The company`s financial liabilities are £1.54k. It is £0.04k against last year. The cash in hand is £8.34k. It is £-0.52k against last year. And the total assets are £81.28k, which is £-6.84k against last year. HALE, Sophy is a Secretary of the company. HALE, Hilary Anne is a Director of the company. HALE, Sophy is a Director of the company. Secretary BAUM, Margaret Elaine has been resigned. Secretary HALE, Hilary Anne has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BALDWIN, Roy Edward has been resigned. Director BIRD, Jan has been resigned. Director LEE, Jennifer has been resigned. Director REVELL, Patricia Joy has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


limehurst house Key Finiance

LIABILITIES £1.54k
+2%
CASH £8.34k
-6%
TOTAL ASSETS £81.28k
-8%
All Financial Figures

Current Directors

Secretary
HALE, Sophy
Appointed Date: 04 March 2009

Director
HALE, Hilary Anne
Appointed Date: 08 July 2002
74 years old

Director
HALE, Sophy
Appointed Date: 04 March 2009
46 years old

Resigned Directors

Secretary
BAUM, Margaret Elaine
Resigned: 04 March 2009
Appointed Date: 31 March 2003

Secretary
HALE, Hilary Anne
Resigned: 31 March 2003
Appointed Date: 08 July 2002

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Director
BALDWIN, Roy Edward
Resigned: 09 May 2003
Appointed Date: 30 October 2002
75 years old

Director
BIRD, Jan
Resigned: 31 October 2002
Appointed Date: 08 July 2002
68 years old

Director
LEE, Jennifer
Resigned: 31 October 2002
Appointed Date: 08 July 2002
68 years old

Director
REVELL, Patricia Joy
Resigned: 31 October 2002
Appointed Date: 08 July 2002
78 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mrs Hilary Anne Hale
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Sophy Hale
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

LIMEHURST HOUSE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
21 Oct 2002
New director appointed
21 Oct 2002
New secretary appointed;new director appointed
23 Jul 2002
Director resigned
23 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation