Limeleaf Court Freeholders Limited EDGWARE


Limeleaf Court Freeholders started in year 2005 as Private Limited Company with registration number 05658673. The Limeleaf Court Freeholders company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edgware at Georgian House. Postal code: HA8 7AT.

The company has one director. David F., appointed on 10 October 2006. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barry F. who worked with the the company until 6 April 2021.

Limeleaf Court Freeholders Limited Address / Contact

Office Address Georgian House
Office Address2 Station Road
Town Edgware
Post code HA8 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05658673
Date of Incorporation Tue, 20th Dec 2005
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Benjamin Stevens Block Management

Position: Corporate Secretary

Appointed: 24 March 2023

David F.

Position: Director

Appointed: 10 October 2006

Emma P.

Position: Director

Appointed: 11 December 2013

Resigned: 12 January 2018

Caroline A.

Position: Director

Appointed: 10 October 2006

Resigned: 25 October 2010

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

Barry F.

Position: Director

Appointed: 20 December 2005

Resigned: 06 April 2021

Melanie F.

Position: Director

Appointed: 20 December 2005

Resigned: 28 November 2011

Barry F.

Position: Secretary

Appointed: 20 December 2005

Resigned: 06 April 2021

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is David F. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Barry F. This PSC has significiant influence or control over the company,. Then there is Emma P., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barry F.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: significiant influence or control

Emma P.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 0451 1911 3981 515       
Balance Sheet
Cash Bank On Hand   2 8991 4351 6851172 1052 605  
Current Assets2 7702 8563 0033 1491 4351 6851 8712 3552 6052 8313 067
Debtors250249 250  1 754250250  
Other Debtors      1 754    
Property Plant Equipment   35 37335 37335 37335 37335 37335 373  
Cash Bank In Hand2 5202 6073 0032 899       
Tangible Fixed Assets35 37335 37335 37335 373       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve1 0391 1851 3921 509       
Shareholder Funds1 0451 1911 3981 515       
Other
Corporation Tax Payable   292929     
Creditors   2933007707521 1771 4251 6221 941
Net Current Assets Liabilities2 3862 5322 7392 8561 1359151 1191 1781 1801 2091 126
Number Shares Issued Fully Paid    66     
Other Creditors   2642712712827071 206  
Par Value Share 11111     
Property Plant Equipment Gross Cost   35 37335 37335 37335 37335 373   
Total Assets Less Current Liabilities37 75937 90538 11238 22936 50836 28836 49236 55136 55336 58236 499
Trade Creditors Trade Payables     470470470470  
Trade Debtors Trade Receivables   249   250250  
Fixed Assets        35 37335 37335 373
Creditors Due After One Year36 71436 71436 71436 714       
Creditors Due Within One Year384324264293       
Number Shares Allotted 666       
Share Capital Allotted Called Up Paid6666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Appointment (date: 2023-03-24) of a secretary
filed on: 5th, April 2023
Free Download (2 pages)

Company search