Company NameLimeway Limited
Company StatusActive
Company Number00658037
CategoryPrivate Limited Company
Incorporation Date3 May 1960(64 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSharon Benedikt
Date of BirthJune 1960 (Born 63 years ago)
StatusCurrent
Appointed31 December 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameSharon Ansbacher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Benedikt
StatusCurrent
Appointed25 February 2007(46 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Ansbacher
NationalityBritish
StatusCurrent
Appointed25 February 2007(46 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMr David Ansbacher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameStanley Herbert Lucas
NationalityBritish
StatusResigned
Appointed16 May 1960(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months (resigned 01 January 1984)
RoleCompany Director
Correspondence Address6 Surrey Street
Strand
London
Wc
Director NameGustor Benedikt
NationalityBritish
StatusResigned
Appointed29 September 1960(4 months, 4 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 01 January 1984)
RoleCompany Director
Correspondence Address14 Brian Walk
London
Nw4
Secretary NameHenry Benedikt
NationalityBritish
StatusResigned
Appointed31 December 1996(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2002)
RoleCompany Director
Correspondence Address8 Green Lane
London
NW4 2NN
Director NameMrs Friedel Benedikt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Friedel Benedikt
NationalityBritish
StatusResigned
Appointed22 August 2002(42 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameRachelle Perlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(44 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2008)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address6519 Glenwick Court
Baltimore
Maryland 21209
Irish
Secretary NameDavid Ansbacher
NationalityBritish
StatusResigned
Appointed11 November 2008(48 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address25 Ridge Avenue
Passaic
New Jersey
07055

Location

Registered Address8 Green Lane
Hendon
London
NW4 2NN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Green Lane Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,738
Net Worth£429,296
Cash£4,968
Current Liabilities£47,907

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Charges

3 August 2004Delivered on: 24 August 2004
Satisfied on: 22 March 2011
Persons entitled: Church Commissioners for England

Classification: Deed relating to the payment of a rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £15,525.00 and any increased sum and all interest accrued.
Fully Satisfied
17 February 1965Delivered on: 8 March 1965
Satisfied on: 24 February 2011
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All sums due.
Particulars: 109, leeside crescent.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 January 2009Appointment terminated director rachelle perlow (1 page)
1 December 2008Secretary appointed david ansbacher (2 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 August 2008Return made up to 05/08/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Return made up to 05/08/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 September 2005Return made up to 05/08/05; full list of members (2 pages)
5 July 2005Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW (1 page)
24 August 2004Particulars of mortgage/charge (4 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 05/08/03; full list of members (8 pages)
7 November 2002Return made up to 05/08/02; full list of members (7 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 August 2000Return made up to 05/08/00; full list of members (7 pages)
3 August 2000Amended accounts made up to 31 March 1998 (6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Registered office changed on 19/01/00 from: lawford house albert place london N3 1QA (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Return made up to 31/12/97; full list of members (5 pages)
9 July 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 May 1998New director appointed (1 page)
14 May 1998New secretary appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 May 1960Certificate of incorporation (1 page)