Company number 06615586
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address 14 THE REX BUILDING, ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1HY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 1,020
. The most likely internet sites of LIME LETTINGS LTD are www.limelettings.co.uk, and www.lime-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Lime Lettings Ltd is a Private Limited Company.
The company registration number is 06615586. Lime Lettings Ltd has been working since 10 June 2008.
The present status of the company is Active. The registered address of Lime Lettings Ltd is 14 The Rex Building Alderley Road Wilmslow Cheshire Sk9 1hy. . HELSBY, Victoria is a Director of the company. MILLER, Graeme is a Director of the company. STACKHOUSE, Edward Alan is a Director of the company. Director DUPORT DIRECTOR LIMITED has been resigned. Director LUSCOMBE, Peter has been resigned. Director SUTTON, John Arthur Harvey has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
DUPORT DIRECTOR LIMITED
Resigned: 10 June 2008
Appointed Date: 10 June 2008
Director
LUSCOMBE, Peter
Resigned: 31 March 2014
Appointed Date: 10 June 2008
39 years old
Persons With Significant Control
Property Genius Holdings Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more
LIME LETTINGS LTD Events
04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
13 Aug 2015
Total exemption small company accounts made up to 30 June 2015
18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 20 more events
03 Dec 2008
Registered office changed on 03/12/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH uk
24 Jun 2008
Ad 10/06/08\gbp si 999@1=999\gbp ic 1/1000\
18 Jun 2008
Director appointed mr peter luscombe
10 Jun 2008
Appointment terminated director duport director LIMITED
10 Jun 2008
Incorporation