LIMETREE CORNER LIMITED

16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire
StatusACTIVE
Company No.02777793
CategoryPrivate Limited Company
Incorporated07 Jan 1993
Age31 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIMETREE CORNER LIMITED is an active private limited company with number 02777793. It was incorporated 31 years, 6 months, 1 day ago, on 07 January 1993. The company address is 16 Manor Courtyard 16 Manor Courtyard, High Wycombe, HP13 5RE, Buckinghamshire.



Company Fillings

Change corporate secretary company with change date

Date: 20 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-20

Officer name: Leasehold Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew John Meeks

Termination date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Mathew John Meeks

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2015

Category: Address

Type: AD02

Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England

New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-04

Officer name: Leasehold Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

Old address: 5 Priory Road High Wycombe Buckinghamshire HP13 6SE

New address: 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew John Meeks

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Brett Amos

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Sarah Jane Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Sarah Jane Shepherd

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Brett Amos

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-07

Officer name: Leasehold Management Services Limited

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Address

Type: 287

Description: Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 11/06/03 from: miss h thomas 24 barkus way stokenchurch high wycombe buckinghamshire HP14 3RD

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 26/02/01 from: 20 barkus way stokenchurch buckinghamshire HP14 3RD

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/96; change of members

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

BRIGHT FUTURES DAY NURSERY LIMITED

SWALLOW LANE,STALYBRIDGE,SK15 3NU

Number:04397633
Status:ACTIVE
Category:Private Limited Company

BROCKENHURST PROPERTY SERVICES LIMITED

1-3 LONDON STREET,ANDOVER,SP10 2NU

Number:06620500
Status:ACTIVE
Category:Private Limited Company

CAPELLE SHIPPING LLP

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:OC414606
Status:ACTIVE
Category:Limited Liability Partnership

HT NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10109785
Status:ACTIVE
Category:Private Limited Company

MADE IN MILAN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11706201
Status:ACTIVE
Category:Private Limited Company

RA&M LTD

31 BIRDHOLME CRESCENT,CHESTERFIELD,S40 2TQ

Number:09120899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source