LIMMER LANE AGENCY LIMITED
Overview
| Company Name | LIMMER LANE AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02783006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIMMER LANE AGENCY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIMMER LANE AGENCY LIMITED located?
| Registered Office Address | 76 Aldwick Road PO21 2PE Bognor Regis West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIMMER LANE AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTALET LIMITED | Mar 10, 1995 | Mar 10, 1995 |
| HOMESLET LIMITED | Oct 14, 1994 | Oct 14, 1994 |
| ATHRINGTON ESTATE AGENCY LIMITED | Apr 07, 1993 | Apr 07, 1993 |
| HASTEFREE ENTERPRISES LIMITED | Jan 25, 1993 | Jan 25, 1993 |
What are the latest accounts for LIMMER LANE AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for LIMMER LANE AGENCY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIMMER LANE AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on Mar 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Belton Gilbert on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Murray Peacock on Nov 21, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of David Cooper as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Cooper as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||
Appointment of Ian Kemble Cleveland as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mark Murray Peacock as a director | 2 pages | AP01 | ||||||||||
Appointment of Michael Geoffrey Alder as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2010
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Jonathan Belton Gilbert on Apr 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Jonathan Belton Gilbert on Mar 27, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LIMMER LANE AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEVELAND, Ian Kemble | Secretary | Knightscroft Close Rustington BN16 2RY Littlehampton 2 West Sussex England | British | 157386590001 | ||||||
| ALDER, Michael Geoffrey | Director | Lyndhurst Road PO19 7TE Chichester 28 West Sussex England | United Kingdom | British | 156455670001 | |||||
| CLEVELAND, Ian Kemble | Director | 2 Knightscroft Close Rustington BN16 2RY Littlehampton West Sussex | England | British | 35057280001 | |||||
| COCKAYNE, Clive Lomax | Director | 15 Newfield Road PO20 0EY Selsey West Sussex | England | British | 157564340001 | |||||
| GILBERT, Jonathan Belton | Director | Arun Street BN18 9DL Arundel 4 The Old Warehouse West Sussex England | United Kingdom | British | 52249290005 | |||||
| PEACOCK, Mark Murray | Director | Wren Crescent PO22 9BZ Bognor Regis 7 West Sussex | England | British | 156455720002 | |||||
| COOPER, David Arthur | Secretary | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | British | 66988110001 | ||||||
| CAWLEY REGISTRARS LIMITED | Secretary | Cawley Priory South Pallant PO19 1SD Chichester West Sussex | 4368440007 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOPER, David Arthur | Director | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | England | British | 66988110001 | |||||
| FRY, Bryan Edward | Director | 7 Priory Road PO19 1NS Chichester West Sussex | United Kingdom | British | 99980030001 | |||||
| GREEN, Ivor Arthur | Director | Goldcrests 9 First Avenue Summerley Felpham PO22 7LG Bognor Regis West Sussex | British | 49013720001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0