UKBizDB.co.uk

THE LIMES AYLESBURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Limes Aylesbury Limited. The company was founded 20 years ago and was given the registration number 04990048. The firm's registered office is in AYLESBURY. You can find them at 4 Gillions Place, , Aylesbury, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:THE LIMES AYLESBURY LIMITED
Company Number:04990048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:4 Gillions Place, Aylesbury, England, HP21 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Gillions Place, Aylesbury, England, HP21 7AX

Secretary03 April 2017Active
4, Gillions Place, Aylesbury, England, HP21 7AX

Director20 February 2018Active
5, Gillions Place, Aylesbury, England, HP21 7AX

Director15 March 2018Active
3, Gillions Place, Aylesbury, England, HP21 7AX

Director15 March 2018Active
2, Gillions Place, Aylesbury, England, HP21 7AX

Director15 March 2018Active
1, Gillions Place, Aylesbury, England, HP21 7AX

Director15 March 2018Active
6, Gillions Place, Aylesbury, England, HP21 7AX

Director15 March 2018Active
Greenacres, Hulcott, Aylesbury, HP22 5AX

Secretary09 December 2003Active
1, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX

Secretary27 February 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 December 2003Active
Greenacres, Hulcott, Aylesbury, HP22 5AX

Director09 February 2007Active
Greenacres, Hulcott, Aylesbury, HP22 5AX

Director09 December 2003Active
Folly Barn, Northfield Road Bulbourne, Tring, HP23 5QJ

Director09 December 2003Active
5, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX

Director27 February 2007Active
6, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX

Director27 February 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 December 2003Active

People with Significant Control

Mr John Frederick Shepherd
Notified on:08 December 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:4, Gillions Place, Aylesbury, England, HP21 7AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-24Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-24Accounts

Accounts with accounts type dormant.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Officers

Appoint person secretary company with name.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.