-
LIMETAIL LIMITED - ALLAN G HILL & PARTNERS, Chenies, Okewood Hill, Dorking, United Kingdom
Company Information
- Company registration number
- 07194782
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ALLAN G HILL & PARTNERS
- Chenies
- Okewood Hill
- Dorking
- Surrey
- RH5 5NB ALLAN G HILL & PARTNERS, Chenies, Okewood Hill, Dorking, Surrey, RH5 5NB UK
Management
- Managing Directors
- BROWN, Simon
- HERZ, Daniel
- KEEN, Angus Benedict
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-18
- Age Of Company 2010-03-18 14 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Daniel Herz
- Mr Simon Charles William Brown
- Mr Daniel Herz
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2014-03-18
- Annual Return
- Due Date: 2021-04-29
- Last Date: 2020-03-18
-
LIMETAIL LIMITED Company Description
- LIMETAIL LIMITED is a ltd registered in United Kingdom with the Company reg no 07194782. Its current trading status is "live". It was registered 2010-03-18. It has declared SIC or NACE codes as "62012". It has 3 directors The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2014-03-18.It can be contacted at Allan G Hill & Partners .
Get LIMETAIL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Limetail Limited - ALLAN G HILL & PARTNERS, Chenies, Okewood Hill, Dorking, United Kingdom
- 2010-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIMETAIL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-07-09) - DISS40
-
accounts-with-accounts-type-micro-entity (2021-07-19) - AA
-
resolution (2021-07-29) - RESOLUTIONS
-
memorandum-articles (2021-07-29) - MA
-
capital-allotment-shares (2021-07-29) - SH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-29) - CS01
-
change-account-reference-date-company-previous-shortened (2020-08-13) - AA01
-
accounts-with-accounts-type-micro-entity (2020-12-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-19) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
termination-director-company-with-name-termination-date (2017-02-28) - TM01
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
capital-allotment-shares (2017-01-16) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
capital-alter-shares-subdivision (2015-10-27) - SH02
-
change-person-director-company-with-change-date (2015-04-21) - CH01
-
resolution (2015-11-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-09) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
-
termination-director-company-with-name-termination-date (2014-12-09) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-09) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-16) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-12-21) - AA01
-
capital-allotment-shares (2011-12-21) - SH01
-
gazette-filings-brought-up-to-date (2011-07-27) - DISS40
-
gazette-notice-compulsary (2011-07-26) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
-
termination-secretary-company-with-name (2011-07-25) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-03-18) - NEWINC
-
appoint-person-secretary-company-with-name (2010-10-27) - AP03
-
appoint-person-director-company-with-name (2010-10-27) - AP01
-
appoint-person-director-company-with-name (2010-10-26) - AP01
-
capital-allotment-shares (2010-10-26) - SH01