Company Information for LIME TREE COURT LIMITED
CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1HD,
|
Company Registration Number
04843818
Private Limited Company
Active |
Company Name | |
---|---|
LIME TREE COURT LIMITED | |
Legal Registered Office | |
CHANDOS HOUSE, SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD Other companies in MK18 | |
Company Number | 04843818 | |
---|---|---|
Company ID Number | 04843818 | |
Date formed | 2003-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 22:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED | ECKINGTON BUSINESS CENTRE I C/O BLOCK BUDDY LTD 62 MARKET STREET ECKINGTON NE DERBYSHIRE S21 4LH | Active | Company formed on the 1995-10-12 | |
LIME TREE COURT (LEIGH-ON-SEA) LIMITED | 20 LIME AVENUE LEIGH ON SEA ESSEX SS9 3PA | Active | Company formed on the 2003-01-21 | |
LIME TREE COURT (YORK) MANAGEMENT COMPANY LIMITED | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF | Active | Company formed on the 2009-07-02 | |
LIME TREE COURT BURTONS ROAD LIMITED | 28 WARREN AVENUE CHEAM SUTTON SM2 7QN | Active | Company formed on the 2011-05-26 | |
LIME TREE COURT FREEHOLD LIMITED | 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDX TW12 2BX | Active | Company formed on the 1998-07-23 | |
LIME TREE COURT MANAGEMENT (HUDDERSFIELD) LIMITED | HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF | Active | Company formed on the 2006-05-15 | |
LIME TREE COURT RESIDENTS ASSOCIATION (NORWICH) LIMITED | 2 HUNTS GREEN CARLETON RODE NORWICH NR16 1RD | Active | Company formed on the 1984-04-04 | |
LIME TREE COURT RESIDENTS ASSOCIATION LIMITED | MARKET HOUSE CHURCH STREET HARLESTON NORFOLK IP20 9BB | Active | Company formed on the 1981-09-17 | |
LIME TREE COURT RESIDENTS MANAGEMENT COMPANY LIMITED | HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF | Active | Company formed on the 2012-10-18 | |
LIME TREE COURT (HUNTS GROVE) MANAGEMENT COMPANY LIMITED | MIDWAY HOUSE HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ | Active | Company formed on the 2014-06-27 | |
LIME TREE COURT DERBY MANAGEMENT COMPANY LIMITED | PERSIMMON HOUSE FULFORD YORK YO19 4FE | Active | Company formed on the 2017-11-27 |
Officer | Role | Date Appointed |
---|---|---|
CAMERON LAING |
||
CAMERON LAING |
||
MELISSA CLAIRE LAING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALEXANDER LAING |
Director | ||
ANDREW RIXON |
Director | ||
GEORGINA PAMELA PHIPPS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIXON COACHING LTD | Company Secretary | 2004-09-10 | CURRENT | 2004-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES | ||
CESSATION OF MELISSA CLAIRE LAING AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cordata Holdings Limited as a person with significant control on 2023-01-12 | ||
CESSATION OF CAMERON LAING AS A PERSON OF SIGNIFICANT CONTROL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES | |
01/02/22 STATEMENT OF CAPITAL GBP 100 | ||
SH01 | 01/02/22 STATEMENT OF CAPITAL GBP 100 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH01 | 25/07/18 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 25/07/18 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 25/07/18 STATEMENT OF CAPITAL GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA CLAIRE LAING | |
AP01 | DIRECTOR APPOINTED MRS MELISSA CLAIRE LAING | |
PSC07 | CESSATION OF ANDREW RIXON AS A PSC | |
PSC07 | CESSATION OF MARK ALEXANDER LAING AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC07 | CESSATION OF GEORGINA PAMELA PHIPPS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RIXON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER LAING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON LAING | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 03/04/18 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA PAMELA PHIPPS | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER LAING | |
AP01 | DIRECTOR APPOINTED MR CAMERON LAING | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAMERON LAING on 2017-01-19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RIXON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAMERON LAING / 01/01/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA PAMELA PHIPPS / 02/04/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA PAMELA RIXON / 29/05/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PAMELA RIXON / 19/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 49,492 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 60,345 |
Creditors Due Within One Year | 2012-07-31 | £ 60,345 |
Creditors Due Within One Year | 2011-07-31 | £ 91,412 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,146 |
Provisions For Liabilities Charges | 2012-07-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIME TREE COURT LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 51,233 |
Cash Bank In Hand | 2012-07-31 | £ 18,553 |
Cash Bank In Hand | 2012-07-31 | £ 18,553 |
Cash Bank In Hand | 2011-07-31 | £ 43,262 |
Current Assets | 2013-07-31 | £ 69,341 |
Current Assets | 2012-07-31 | £ 27,352 |
Current Assets | 2012-07-31 | £ 27,352 |
Current Assets | 2011-07-31 | £ 60,328 |
Debtors | 2013-07-31 | £ 18,108 |
Debtors | 2012-07-31 | £ 8,799 |
Debtors | 2012-07-31 | £ 8,799 |
Debtors | 2011-07-31 | £ 17,066 |
Fixed Assets | 2013-07-31 | £ 62,774 |
Fixed Assets | 2012-07-31 | £ 73,695 |
Fixed Assets | 2012-07-31 | £ 73,695 |
Fixed Assets | 2011-07-31 | £ 83,293 |
Shareholder Funds | 2013-07-31 | £ 81,477 |
Shareholder Funds | 2012-07-31 | £ 40,412 |
Shareholder Funds | 2012-07-31 | £ 40,412 |
Shareholder Funds | 2011-07-31 | £ 52,209 |
Tangible Fixed Assets | 2013-07-31 | £ 10,274 |
Tangible Fixed Assets | 2012-07-31 | £ 11,195 |
Tangible Fixed Assets | 2012-07-31 | £ 11,195 |
Tangible Fixed Assets | 2011-07-31 | £ 10,793 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Essex County Council | |
|
|
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Essex County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
Balance Sheet General |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |