Background WavePink WaveYellow Wave

LIMEWOOD CONTRACTING LTD (06468672)

LIMEWOOD CONTRACTING LTD (06468672) is a dissolved UK company. incorporated on 9 January 2008. with registered office in York. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LIMEWOOD CONTRACTING LTD has been registered for 18 years. Current directors include GREEN, Marcus Swale.

Company Number
06468672
Status
dissolved
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
2 Waverley Street, York, YO31 7QZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GREEN, Marcus Swale
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD CONTRACTING LTD

LIMEWOOD CONTRACTING LTD is an dissolved company incorporated on 9 January 2008 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LIMEWOOD CONTRACTING LTD was registered 18 years ago.(SIC: 49410)

Status

dissolved

Active since 18 years ago

Company No

06468672

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 25/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 23 April 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 June 2024 (1 year ago)
Submitted on 23 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NOVA CONTRACTING LTD
From: 17 June 2009To: 19 June 2019
PUREPAY LTD
From: 9 January 2008To: 17 June 2009
Contact
Address

2 Waverley Street The Groves York, YO31 7QZ,

Previous Addresses

C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England
From: 29 February 2024To: 23 July 2024
300 Fulford Road York YO10 4PE England
From: 26 October 2023To: 29 February 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 9 January 2008To: 26 October 2023
Timeline

12 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Dec 09
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
May 13
Director Joined
Jun 14
Loan Secured
May 17
Loan Cleared
Jun 17
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Jan 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREEN, Marcus Swale

Active
Limewood Way, LeedsLS14 1AB
Born March 1974
Director
Appointed 09 Jan 2008

LISTER, Jayne

Resigned
Limewood Way, LeedsLS14 1AB
Secretary
Appointed 09 Jan 2008
Resigned 12 Sept 2017

GREEN, Jonathan Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born May 1971
Director
Appointed 30 Jun 2014
Resigned 10 Aug 2019

GREEN, Patrick Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born July 1947
Director
Appointed 09 Jan 2008
Resigned 17 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Limewood Way, LeedsLS14 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Marcus Swale Green

Ceased
7 Limewood Way, West YorkshireLS14 1AB
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mr Patrick Swale Green

Ceased
7 Limewood Way, West YorkshireLS14 1AB
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Resolution
9 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
9 May 2013
CC04CC04
Memorandum Articles
9 May 2013
MEM/ARTSMEM/ARTS
Resolution
9 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Capital Name Of Class Of Shares
22 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
Resolution
22 December 2010
RESOLUTIONSResolutions
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2009
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
288aAppointment of Director or Secretary
Incorporation Company
9 January 2008
NEWINCIncorporation