Background WavePink WaveYellow Wave

LIMETREE LODGE MANAGEMENT LIMITED (05161552)

LIMETREE LODGE MANAGEMENT LIMITED (05161552) is an active UK company. incorporated on 23 June 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMETREE LODGE MANAGEMENT LIMITED has been registered for 21 years. Current directors include AMIRI, Rebekah, SOWERBY, Yolande.

Company Number
05161552
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2004
Age
21 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMIRI, Rebekah, SOWERBY, Yolande
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMETREE LODGE MANAGEMENT LIMITED

LIMETREE LODGE MANAGEMENT LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMETREE LODGE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05161552

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ England
From: 12 December 2017To: 26 June 2023
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 7 September 2011To: 12 December 2017
89a New Road Side Horsforth Leeds LS18 4QD United Kingdom
From: 29 January 2010To: 7 September 2011
93B New Road Side Horsforth Leeds LS18 4QD
From: 23 June 2004To: 29 January 2010
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

AMIRI, Rebekah

Active
Kerry Hill, LeedsLS18 4JR
Born March 1991
Director
Appointed 12 Nov 2020

SOWERBY, Yolande

Active
Kerry Hill, LeedsLS18 4JR
Born August 1935
Director
Appointed 05 Aug 2015

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 23 Jun 2004
Resigned 06 Jun 2005

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 31 Oct 2007

SHEERAN, James William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 22 Nov 2018
Resigned 02 Jul 2019

TOMLIN, David Mark

Resigned
Rose Garth, LeedsLS19 6QR
Secretary
Appointed 31 Oct 2007
Resigned 31 Dec 2009

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 02 Jul 2019
Resigned 01 Jun 2023

AMIRI, Rebekah

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1991
Director
Appointed 15 Feb 2016
Resigned 21 Nov 2018

BROOK, Joyce

Resigned
Apartment 2 Parkway Lodge, LeedsLS17 6RL
Born October 1931
Director
Appointed 28 Nov 2006
Resigned 10 Oct 2007

BROWN, Philip Michael, Dr

Resigned
3100 Westminster Avenue, Dallas
Born October 1948
Director
Appointed 11 Nov 2005
Resigned 10 Oct 2007

CARTER, Dorothy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1929
Director
Appointed 21 Jul 2016
Resigned 02 Sept 2021

COCKILL, Doreen

Resigned
Apartment 6 Parkway Lodge, LeedsLS8
Born June 1930
Director
Appointed 31 Aug 2007
Resigned 10 Oct 2007

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Born January 1949
Director
Appointed 23 Jun 2004
Resigned 06 Jun 2005

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 23 Jun 2004
Resigned 10 Oct 2007

LANE, Gordon Robin

Resigned
4 Lime Tree Lodge, LeedsLS17 6RL
Born December 1932
Director
Appointed 31 Oct 2007
Resigned 12 Aug 2009

LANE, Gordon Robin

Resigned
4 Lime Tree Lodge, LeedsLS17 6RL
Born December 1932
Director
Appointed 08 Oct 2007
Resigned 10 Oct 2007

LIGHTOWLER, Catherine

Resigned
6 Lime Tree Lodge, LeedsLS17 6RL
Born December 1979
Director
Appointed 20 Jan 2007
Resigned 10 Oct 2007

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 06 Jun 2005
Resigned 31 Oct 2007

MARCHANT, Richard Melvyn

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born February 1954
Director
Appointed 09 Nov 2017
Resigned 27 Mar 2020

MERRYWEATHER, Dennis Victor

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1947
Director
Appointed 22 Nov 2018
Resigned 21 Oct 2019

O'CONNELL, David John

Resigned
Street Lane, LeedsLS17 6RL
Born February 1981
Director
Appointed 15 Feb 2016
Resigned 21 Jul 2016

O'CONNELL, David John

Resigned
3 Lime Tree Lodge, LeedsLS17 6RL
Born February 1981
Director
Appointed 08 Oct 2007
Resigned 10 Oct 2007

RATA, Jill

Resigned
Kerry Hill, LeedsLS18 4JR
Born April 1935
Director
Appointed 11 Mar 2022
Resigned 30 Jul 2024

RIULIN, Rachel Leah

Resigned
95 Terenure Road, DublinIRISH
Born October 1933
Director
Appointed 19 Oct 2007
Resigned 19 Oct 2007

SWINDELLS, Anne Maureen

Resigned
1 Park Way Lodge, LeedsLS17 6RL
Born March 1941
Director
Appointed 08 Oct 2007
Resigned 10 Oct 2007

TOMLIN, David Mark

Resigned
Rose Garth, LeedsLS19 6QR
Born May 1963
Director
Appointed 31 Oct 2007
Resigned 31 Dec 2009

WALLACE, Iain Stuart

Resigned
Layton Park Avenue, LeedsLS19 6PL
Born January 1950
Director
Appointed 31 Dec 2009
Resigned 01 Jun 2016

YOUNGSON, Sheila

Resigned
Flat 7 Lime Tree Lodge, LeedsLS17 6RL
Born June 1954
Director
Appointed 14 Jan 2006
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
15 January 2009
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288cChange of Particulars
Incorporation Company
23 June 2004
NEWINCIncorporation