Company NameLime Lettings Ltd
Company StatusDissolved
Company Number06615586
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Victoria Helsby
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 01 June 2021)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address424 Barlow Moor Road
Manchester
M21 8AD
Director NameMr Graeme Miller
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 01 June 2021)
RoleProperty Lettings Agent
Country of ResidenceEngland
Correspondence Address424 Barlow Moor Road
Manchester
M21 8AD
Director NameMr Edward Alan Stackhouse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 01 June 2021)
RoleProperty Lettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address424 Barlow Moor Road
Manchester
M21 8AD
Director NameMr Peter Luscombe
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UP
Director NameMr John Arthur Harvey Sutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 The Rex Building
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.limelettings.co.uk
Telephone01625 523253
Telephone regionMacclesfield

Location

Registered Address424 Barlow Moor Road
Manchester
M21 8AD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Property Genius Holdings LTD
98.04%
Ordinary
10 at £1Graeme Miller
0.98%
Ordinary C
10 at £1Victoria Helsby
0.98%
Ordinary B

Financials

Year2014
Net Worth£11,946
Cash£208,881
Current Liabilities£204,808

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,020
(5 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,010
(5 pages)
21 January 2015Termination of appointment of Peter Luscombe as a director on 31 March 2014 (1 page)
10 January 2014Termination of appointment of John Sutton as a director (1 page)
10 January 2014Appointment of Mr Edward Alan Stackhouse as a director (2 pages)
10 January 2014Appointment of Mr Graeme Miller as a director (2 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,010
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
7 November 2012Appointment of Miss Victoria Helsby as a director (2 pages)
4 September 2012Appointment of Mr John Arthur Harvey Sutton as a director (2 pages)
13 July 2012Total exemption small company accounts made up to 30 June 2012 (12 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from C/O Stafford & Co 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Stafford & Co 2Nd Floor Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 7 January 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Peter Luscombe on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Luscombe on 1 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from the bristol office 2 southfield road westbury on trym bristol BS9 3BH uk (1 page)
24 June 2008Ad 10/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 June 2008Director appointed mr peter luscombe (1 page)
10 June 2008Incorporation (13 pages)
10 June 2008Appointment terminated director duport director LIMITED (1 page)