Company NameLime Court Investments Limited
DirectorKenneth James Sanker
Company StatusActive
Company Number02513348
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 20 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Flood Street
London
SW3 5TB

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Kenneth James Sanker
50.00%
Ordinary
500 at £1Stephen Jeffrey Barry
50.00%
Ordinary

Financials

Year2014
Net Worth£661
Current Liabilities£500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

4 December 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
21 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
9 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
1 February 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 July 2017Notification of Kenneth James Sanker as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 July 2017Notification of Stephen Jeffrey Barry as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Kenneth James Sanker as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Stephen Jeffrey Barry as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 July 2013Termination of appointment of Stephen Barry as a director (1 page)
15 July 2013Termination of appointment of Stephen Barry as a director (1 page)
2 July 2013Withdraw the company strike off application (2 pages)
2 July 2013Withdraw the company strike off application (2 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Director's details changed for Mr Kenneth James Sanker on 16 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Kenneth James Sanker on 16 June 2012 (2 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Stephen Jeffrey Barry on 16 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Stephen Jeffrey Barry on 16 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Stephen Jeffrey Barry on 23 November 2009 (2 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
26 June 2009Return made up to 16/06/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 16/06/06; full list of members (3 pages)
29 June 2006Return made up to 16/06/06; full list of members (3 pages)
29 June 2006Location of register of members (1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 16/06/05; full list of members (3 pages)
25 July 2005Return made up to 16/06/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 16/06/03; full list of members (7 pages)
15 July 2003Return made up to 16/06/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 16/06/01; full list of members (6 pages)
2 July 2001Return made up to 16/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Return made up to 16/06/00; full list of members (6 pages)
30 June 2000Return made up to 16/06/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Return made up to 19/06/99; no change of members (6 pages)
23 June 1999Return made up to 19/06/99; no change of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page)
8 March 1999Registered office changed on 08/03/99 from: 19 newman street london W1P 3HB (1 page)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 19/06/98; full list of members (8 pages)
24 June 1998Return made up to 19/06/98; full list of members (8 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 July 1997Return made up to 19/06/97; full list of members (8 pages)
1 July 1997Return made up to 19/06/97; full list of members (8 pages)
29 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 June 1996Return made up to 19/06/96; full list of members (8 pages)
27 June 1996Return made up to 19/06/96; full list of members (8 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Return made up to 19/06/95; no change of members (8 pages)
30 June 1995Return made up to 19/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 June 1990Incorporation (15 pages)
19 June 1990Incorporation (15 pages)