Company NameLime Tree (London) Limited
Company StatusDissolved
Company Number06771279
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameBentley Berkshire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Max Nelson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2014(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chobham Court Upper Chobham Road
Camberley
Surrey
GU15 1EL
Director NameMrs Kim Nelson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Avenue
Camberley
Surrey
GU15 2BS
Director NameMr Martyn Nelson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Avenue
Camberley
Surrey
GU15 2BS
Secretary NameMrs Kim Nelson
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Avenue
Camberley
Surrey
GU15 2BS

Location

Registered Address99 Loachbrook Farm Way
Congleton
CW12 4BF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Max Nelson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Voluntary strike-off action has been suspended (1 page)
5 November 2018Application to strike the company off the register (1 page)
4 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Registered office address changed from 7 Ivy Gardens Congleton CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 7 Ivy Gardens Congleton CW12 4GA England to 99 Loachbrook Farm Way Congleton CW12 4BF on 30 May 2017 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
13 February 2017Registered office address changed from 27 Abbotsleigh Avenue Manchester M23 9RP England to 7 Ivy Gardens Congleton CW12 4GA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 27 Abbotsleigh Avenue Manchester M23 9RP England to 7 Ivy Gardens Congleton CW12 4GA on 13 February 2017 (1 page)
8 April 2016Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 27 Abbotsleigh Avenue Manchester M23 9RP on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 27 Abbotsleigh Avenue Manchester M23 9RP on 8 April 2016 (1 page)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Termination of appointment of Kim Nelson as a secretary (1 page)
10 July 2014Termination of appointment of Kim Nelson as a director (1 page)
10 July 2014Termination of appointment of Kim Nelson as a secretary (1 page)
10 July 2014Termination of appointment of Martyn Nelson as a director (1 page)
10 July 2014Termination of appointment of Kim Nelson as a director (1 page)
10 July 2014Termination of appointment of Martyn Nelson as a director (1 page)
10 July 2014Appointment of Mr Max Nelson as a director (2 pages)
10 July 2014Company name changed bentley berkshire LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed bentley berkshire LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Appointment of Mr Max Nelson as a director (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 December 2009Director's details changed for Mr Martyn Nelson on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mrs Kim Nelson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Kim Nelson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Martyn Nelson on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2008Incorporation (17 pages)
11 December 2008Incorporation (17 pages)