LIMMER LANE AGENCY LIMITED

LIMMER LANE AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLIMMER LANE AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIMMER LANE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COASTALET LIMITEDMar 10, 1995Mar 10, 1995
    HOMESLET LIMITEDOct 14, 1994Oct 14, 1994
    ATHRINGTON ESTATE AGENCY LIMITEDApr 07, 1993Apr 07, 1993
    HASTEFREE ENTERPRISES LIMITEDJan 25, 1993Jan 25, 1993

    What are the latest accounts for LIMMER LANE AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for LIMMER LANE AGENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LIMMER LANE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Jan 25, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 200
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    9 pagesAA

    Director's details changed for Mr Jonathan Belton Gilbert on Jul 01, 2014

    2 pagesCH01

    Annual return made up to Jan 25, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Mark Murray Peacock on Nov 21, 2013

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Apr 30, 2012

    9 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    9 pagesAA

    Termination of appointment of David Cooper as a secretary

    1 pagesTM02

    Termination of appointment of David Cooper as a director

    1 pagesTM01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    13 pagesAR01

    Appointment of Ian Kemble Cleveland as a secretary

    2 pagesAP03

    Appointment of Mark Murray Peacock as a director

    2 pagesAP01

    Appointment of Michael Geoffrey Alder as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 30, 2010

    • Capital: GBP 100
    3 pagesSH01

    Director's details changed for Mr Jonathan Belton Gilbert on Apr 19, 2010

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2010

    9 pagesAA

    Director's details changed for Jonathan Belton Gilbert on Mar 27, 2010

    2 pagesCH01

    Who are the officers of LIMMER LANE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEVELAND, Ian Kemble
    Knightscroft Close
    Rustington
    BN16 2RY Littlehampton
    2
    West Sussex
    England
    Secretary
    Knightscroft Close
    Rustington
    BN16 2RY Littlehampton
    2
    West Sussex
    England
    British157386590001
    ALDER, Michael Geoffrey
    Lyndhurst Road
    PO19 7TE Chichester
    28
    West Sussex
    England
    Director
    Lyndhurst Road
    PO19 7TE Chichester
    28
    West Sussex
    England
    United KingdomBritish156455670001
    CLEVELAND, Ian Kemble
    2 Knightscroft Close
    Rustington
    BN16 2RY Littlehampton
    West Sussex
    Director
    2 Knightscroft Close
    Rustington
    BN16 2RY Littlehampton
    West Sussex
    EnglandBritish35057280001
    COCKAYNE, Clive Lomax
    15 Newfield Road
    PO20 0EY Selsey
    West Sussex
    Director
    15 Newfield Road
    PO20 0EY Selsey
    West Sussex
    EnglandBritish157564340001
    GILBERT, Jonathan Belton
    Arun Street
    BN18 9DL Arundel
    4 The Old Warehouse
    West Sussex
    England
    Director
    Arun Street
    BN18 9DL Arundel
    4 The Old Warehouse
    West Sussex
    England
    United KingdomBritish52249290005
    PEACOCK, Mark Murray
    Wren Crescent
    PO22 9BZ Bognor Regis
    7
    West Sussex
    Director
    Wren Crescent
    PO22 9BZ Bognor Regis
    7
    West Sussex
    EnglandBritish156455720002
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Secretary
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    British66988110001
    CAWLEY REGISTRARS LIMITED
    Cawley Priory
    South Pallant
    PO19 1SD Chichester
    West Sussex
    Secretary
    Cawley Priory
    South Pallant
    PO19 1SD Chichester
    West Sussex
    4368440007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Director
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    EnglandBritish66988110001
    FRY, Bryan Edward
    7 Priory Road
    PO19 1NS Chichester
    West Sussex
    Director
    7 Priory Road
    PO19 1NS Chichester
    West Sussex
    United KingdomBritish99980030001
    GREEN, Ivor Arthur
    Goldcrests 9 First Avenue
    Summerley Felpham
    PO22 7LG Bognor Regis
    West Sussex
    Director
    Goldcrests 9 First Avenue
    Summerley Felpham
    PO22 7LG Bognor Regis
    West Sussex
    British49013720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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