CITRUS-LIME LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 0AA

Company number 03792454
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address LANTERN HOUSE, THE ELLERS, ULVERSTON, CUMBRIA, LA12 0AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 638 . The most likely internet sites of CITRUS-LIME LIMITED are www.citruslime.co.uk, and www.citrus-lime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Askam Rail Station is 4.6 miles; to Cark Rail Station is 4.9 miles; to Foxfield Rail Station is 6.7 miles; to Barrow-in-Furness Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citrus Lime Limited is a Private Limited Company. The company registration number is 03792454. Citrus Lime Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Citrus Lime Limited is Lantern House The Ellers Ulverston Cumbria La12 0aa. . BIGLAND, Kevin Stanley is a Secretary of the company. BIGLAND, Kevin Stanley is a Director of the company. MCQUILLAN, Neil David is a Director of the company. STEEL, James Edward is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director RICHARDS, Howard James has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BIGLAND, Kevin Stanley
Appointed Date: 21 June 1999

Director
BIGLAND, Kevin Stanley
Appointed Date: 21 June 1999
48 years old

Director
MCQUILLAN, Neil David
Appointed Date: 21 June 1999
48 years old

Director
STEEL, James Edward
Appointed Date: 21 October 2005
46 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Director
RICHARDS, Howard James
Resigned: 31 March 2015
Appointed Date: 24 February 2005
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Persons With Significant Control

Mr Kevin Stanley Bigland
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Edward Steel
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neil David Mcquillan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITRUS-LIME LIMITED Events

19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 638

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Registered office address changed from 1st Floor Offices, Barclays Bank Chambers County Square Ulverston Cumbria LA12 7AL to Lantern House the Ellers Ulverston Cumbria LA12 0AA on 30 May 2015
...
... and 58 more events
05 Jul 1999
Director resigned
05 Jul 1999
Registered office changed on 05/07/99 from: 229 nether street london N3 1NT
05 Jul 1999
New director appointed
05 Jul 1999
New secretary appointed;new director appointed
21 Jun 1999
Incorporation

CITRUS-LIME LIMITED Charges

5 May 2015
Charge code 0379 2454 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lanternhouse the ellers ulverston cumbria LA12 0AA…
18 April 2013
Charge code 0379 2454 0001
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…