Background WavePink WaveYellow Wave

LIMES MANCHESTER LIMITED (09134168)

LIMES MANCHESTER LIMITED (09134168) is an active UK company. incorporated on 16 July 2014. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIMES MANCHESTER LIMITED has been registered for 11 years. Current directors include JOLLY, Marcus James Miles, JOLLY, Robert Miles.

Company Number
09134168
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
Limes House, Lincoln, LN1 2RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOLLY, Marcus James Miles, JOLLY, Robert Miles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMES MANCHESTER LIMITED

LIMES MANCHESTER LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIMES MANCHESTER LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09134168

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Limes House Burton Park Lincoln, LN1 2RB,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DIVER, Stephen Paul

Active
Burton Park, LincolnLN1 2RB
Secretary
Appointed 16 Jul 2014

JOLLY, Marcus James Miles

Active
Burton Park, LincolnLN1 2RB
Born September 1967
Director
Appointed 16 Jul 2014

JOLLY, Robert Miles

Active
Burton Park, LincolnLN1 2RB
Born September 1937
Director
Appointed 16 Jul 2014

Persons with significant control

3

Mrs Fiona Claire Curtis

Active
Burton Park, LincolnLN1 2RB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Miles Jolly

Active
Burton Park, LincolnLN1 2RB
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Marcus James Miles Jolly

Active
Burton Park, LincolnLN1 2RB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Incorporation Company
16 July 2014
NEWINCIncorporation