Company NameLimitane Limited
Company StatusDissolved
Company Number04979570
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Neville Bullas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Limited (Corporation)
StatusClosed
Appointed13 September 2006(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 March 2020)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameElizabeth Dixon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressCherry Tree House
Sea Lane, North Cotes
Grimsby
North East Lincolnshire
DN36 5UZ
Secretary NameMr Martin David Thompson
NationalityBritish
StatusResigned
Appointed07 June 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barnowl Close
Humberston
North East Lincolnshire
DN36 4SH
Director NameMr Martin David Thompson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed17 December 2003(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 June 2004)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Telephone0114 2212000
Telephone regionSheffield

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

889 at £1Michael Bullas
88.90%
Ordinary
111 at £1Martin Thompson
11.10%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

23 June 2004Delivered on: 10 July 2004
Satisfied on: 28 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manby health and leisure club and caravan park t/no LL100237. Assignment of 1) the goodwill 2) the benefit of the licence or certificate 3) teh right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 2004Delivered on: 10 July 2004
Satisfied on: 28 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manby sports and leisure club and caravan park manby with t/no LL100237. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
10 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Termination of appointment of Martin David Thompson as a director on 16 May 2014 (1 page)
28 August 2014Appointment of Mr Michael Neville Bullas as a director on 16 May 2014 (2 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Director's details changed for Mr Martin David Thompson on 18 December 2012 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
13 December 2011Director's details changed for Mr Martin David Thompson on 2 January 2011 (2 pages)
13 December 2011Director's details changed for Mr Martin David Thompson on 2 January 2011 (2 pages)
11 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Annual return made up to 1 January 2011 (14 pages)
31 March 2011Annual return made up to 1 January 2011 (14 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Business Action Limited on 27 November 2009 (2 pages)
23 December 2009Director's details changed for Martin David Thompson on 27 November 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 January 2007Return made up to 28/11/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 October 2006New director appointed (2 pages)
4 October 2006Ad 12/09/06--------- £ si 956@1=956 £ ic 44/1000 (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
3 January 2006Return made up to 28/11/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 December 2004Return made up to 28/11/04; full list of members (6 pages)
19 July 2004Resolutions
  • RES13 ‐ Re:dir auth raise borro 19/06/04
(1 page)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Ad 10/06/04--------- £ si 43@1=43 £ ic 1/44 (2 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
29 December 2003New secretary appointed (2 pages)
29 December 2003Registered office changed on 29/12/03 from: c/o hawson jefferies 87 trippet lane sheffield S1 4EL (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ (1 page)
29 December 2003Secretary resigned (1 page)
28 November 2003Incorporation (18 pages)