Company NameLime Developments UK Ltd
Company StatusDissolved
Company Number06147609
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Hughes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 11 February 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54
Farquhar Road Dulwich Wood Park
London
Greater London
SE19 1LT
Director NameMr Andrew John Swaisland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 11 February 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Sycamore Drive
Burgess Hill
West Sussex
RH15 0GG
Secretary NameMr Andrew John Swaisland
NationalityBritish
StatusClosed
Appointed17 October 2007(7 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 11 February 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Sycamore Drive
Burgess Hill
West Sussex
RH15 0GG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelime.uk.com
Email address[email protected]
Telephone020 87711081
Telephone regionLondon

Location

Registered AddressOffice 1 20 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Swaisland
50.00%
Ordinary
1 at £1Richard Hughes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Andrew John Swaisland on 25 July 2014 (2 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Secretary's details changed for Mr Andrew John Swaisland on 25 July 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Andrew John Swaisland on 4 April 2011 (2 pages)
4 April 2011Secretary's details changed for Andrew John Swaisland on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Andrew John Swaisland on 4 April 2011 (1 page)
4 April 2011Director's details changed for Andrew John Swaisland on 4 April 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 9 March 2010 (14 pages)
16 June 2010Annual return made up to 9 March 2010 (14 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 09/03/09; no change of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 September 2008Return made up to 09/03/08; full list of members (7 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Ad 17/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2007Registered office changed on 18/10/07 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
9 March 2007Incorporation (13 pages)