Lime Avenue Sales & Services Limited KENT


Founded in 1984, Lime Avenue Sales & Services, classified under reg no. 01794097 is an active company. Currently registered at Benenden School TN17 4AA, Kent the company has been in the business for 40 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Julie L. and Anne M.. In addition one secretary - Claire A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lime Avenue Sales & Services Limited Address / Contact

Office Address Benenden School
Office Address2 Cranbrook
Town Kent
Post code TN17 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01794097
Date of Incorporation Wed, 22nd Feb 1984
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Julie L.

Position: Director

Appointed: 27 April 2021

Anne M.

Position: Director

Appointed: 08 July 2017

Claire A.

Position: Secretary

Appointed: 05 January 2015

James G.

Position: Director

Appointed: 28 February 2020

Resigned: 27 April 2021

Nicholas W.

Position: Director

Appointed: 30 September 2019

Resigned: 28 February 2020

Martin L.

Position: Director

Appointed: 24 February 2016

Resigned: 30 September 2019

Nicholas H.

Position: Secretary

Appointed: 12 July 2010

Resigned: 30 November 2014

Michael G.

Position: Director

Appointed: 01 July 2010

Resigned: 08 July 2017

Lime Avenue Sales & Services Limited

Position: Corporate Director

Appointed: 01 December 2006

Resigned: 01 July 2010

Nicholas S.

Position: Secretary

Appointed: 28 April 2004

Resigned: 12 July 2010

Nicholas A.

Position: Director

Appointed: 24 January 2003

Resigned: 24 February 2016

Charles D.

Position: Director

Appointed: 07 July 2000

Resigned: 01 December 2009

Jonathan S.

Position: Director

Appointed: 07 July 2000

Resigned: 01 December 2009

Michael C.

Position: Director

Appointed: 07 July 2000

Resigned: 01 December 2009

Andrew W.

Position: Secretary

Appointed: 26 October 1998

Resigned: 28 April 2004

Howard B.

Position: Secretary

Appointed: 07 May 1991

Resigned: 26 October 1998

Robin D.

Position: Director

Appointed: 07 May 1991

Resigned: 01 December 2006

James S.

Position: Director

Appointed: 07 May 1991

Resigned: 01 December 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Accounts for a small company made up to July 31, 2022
filed on: 3rd, May 2023
Free Download (18 pages)

Company search

Advertisements