Company number 03244792
Status Active
Incorporation Date 2 September 1996
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8BT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
GBP 1,000
. The most likely internet sites of LIME STREET MANAGEMENT SERVICES LIMITED are www.limestreetmanagementservices.co.uk, and www.lime-street-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lime Street Management Services Limited is a Private Limited Company.
The company registration number is 03244792. Lime Street Management Services Limited has been working since 02 September 1996.
The present status of the company is Active. The registered address of Lime Street Management Services Limited is Lloyds Chambers 1 Portsoken Street London E1 8bt. . NICOLLE, Selina is a Secretary of the company. LANGLEY, Colin James is a Director of the company. NUGENT, Paul Anthony is a Director of the company. Secretary FOSTER, Andrea Marie has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary VIGORS, Patrick Mervyn Doyne has been resigned. Secretary WOOLLGAR, Keith Raymond has been resigned. Director DONNAN, Stuart Hugh has been resigned. Director KININMONTH, Peter Wyatt has been resigned. Director SHORROCK, Martyn Victor Hugh has been resigned. Director TAYLER, John Playford has been resigned. Director VIGORS, Patrick Mervyn Doyne has been resigned. Director WEBB, Peter Andrew has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 September 1996
Appointed Date: 02 September 1996
Director
WEBB, Peter Andrew
Resigned: 14 September 2009
Appointed Date: 14 January 2002
79 years old
Nominee Director
RM NOMINEES LIMITED
Resigned: 02 September 1996
Appointed Date: 02 September 1996
Persons With Significant Control
Lime Street Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LIME STREET MANAGEMENT SERVICES LIMITED Events
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
...
... and 86 more events
12 Nov 1996
Registered office changed on 12/11/96 from: 6-8 fenchurch building fenchurch street london EC3M 5HR
01 Nov 1996
Secretary resigned
01 Nov 1996
Director resigned
01 Nov 1996
Registered office changed on 01/11/96 from: 124/130 tabernacle street london EC2A 4SD
02 Sep 1996
Incorporation
6 January 2011
Rent deposit deed
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Saxon Land B.V.
Description: The company charges with full title guarantee by way of…
21 January 2008
Rent deposit deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Saxon Land B.V.
Description: All interest in the interest bearing deposit account and…
12 October 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 10TH september 1997 (the "principal deed") the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). (This registration is supplementary to the existing registration of the principal deed)
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions
Description: All monies (including brokerage) for the time being…
10 September 1997
Lloyds broker security trust deed
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: The Society of Lloyds
Description: By way of first floating charge all the brokers insurance…
30 July 1997
Lloyd's brokers security and trust deed
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: The Society of Lloyd's
Description: By way of first floating charge all the brokers insurance…