LIMEWAY LIMITED

Register to unlock more data on OkredoRegister

LIMEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00658037

Incorporation date

03/05/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Green Lane, Hendon, London NW4 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1960)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon05/11/2025
Director's details changed for Sharon Ansbacher on 2025-11-05
dot icon18/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Second filing of Confirmation Statement dated 2016-08-05
dot icon14/04/2023
Cessation of Sharon Ansbacher as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of Sharon Ansbacher as a person with significant control on 2016-04-06
dot icon31/03/2023
Appointment of Sharon Ansbacher as a director on 1996-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr David Ansbacher as a director on 2022-02-28
dot icon28/02/2022
Director's details changed for Sharon Benedikt on 2022-02-28
dot icon28/02/2022
Secretary's details changed for Sharon Benedikt on 2022-02-28
dot icon28/02/2022
Termination of appointment of David Ansbacher as a secretary on 2022-02-28
dot icon28/02/2022
Change of details for Mrs Sharon Benedikt as a person with significant control on 2022-02-28
dot icon24/02/2022
Secretary's details changed for David Ansbacher on 2022-02-24
dot icon14/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/11/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon10/11/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon28/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 05/08/09; full list of members
dot icon05/01/2009
Appointment terminated director rachelle perlow
dot icon01/12/2008
Secretary appointed david ansbacher
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 05/08/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 05/08/07; full list of members
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 05/08/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 05/08/05; full list of members
dot icon05/07/2005
Return made up to 05/08/04; full list of members
dot icon01/07/2005
Director resigned
dot icon01/07/2005
New director appointed
dot icon18/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
Registered office changed on 07/01/05 from: c/o michael fields kingsway house 103 kingsway london WC2B 6AW
dot icon24/08/2004
Particulars of mortgage/charge
dot icon13/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 05/08/03; full list of members
dot icon07/11/2002
Return made up to 05/08/01; full list of members
dot icon07/11/2002
Return made up to 05/08/02; full list of members
dot icon15/10/2002
New secretary appointed;new director appointed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
Return made up to 05/08/00; full list of members
dot icon03/08/2000
Amended accounts made up to 1998-03-31
dot icon23/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Registered office changed on 19/01/00 from: lawford house albert place london N3 1QA
dot icon09/07/1999
Return made up to 31/12/98; no change of members
dot icon09/07/1999
Return made up to 31/12/97; full list of members
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Accounts for a small company made up to 1996-03-31
dot icon26/02/1996
Accounts for a small company made up to 1995-03-31
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon03/08/1993
Accounts for a small company made up to 1992-03-31
dot icon15/02/1993
Registered office changed on 15/02/93 from: hillview house 1 hallswelle parade finchley rd london NW11 odl
dot icon08/01/1993
Accounts for a small company made up to 1991-03-31
dot icon13/12/1989
Accounts for a small company made up to 1988-03-31
dot icon21/04/1989
Accounts for a small company made up to 1987-03-31
dot icon21/04/1989
Accounts for a small company made up to 1986-03-31
dot icon20/06/1988
Dissolution discontinued
dot icon03/02/1987
Accounts for a small company made up to 1985-03-31
dot icon05/08/1986
Accounts for a small company made up to 1984-03-31
dot icon03/05/1960
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+53.08 % *

* during past year

Cash in Bank

£5,191.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
691.73K
-
0.00
3.72K
-
2022
0
690.21K
-
0.00
3.39K
-
2023
-
690.14K
-
0.00
5.19K
-
2023
-
690.14K
-
0.00
5.19K
-

Employees

2023

Employees

-

Net Assets(GBP)

690.14K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.19K £Ascended53.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ansbacher
Director
28/02/2022 - Present
6
Ansbacher, Sharon
Director
31/12/1996 - Present
3
Ansbacher, Sharon
Secretary
25/02/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMEWAY LIMITED

LIMEWAY LIMITED is an(a) Active company incorporated on 03/05/1960 with the registered office located at 8 Green Lane, Hendon, London NW4 2NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIMEWAY LIMITED?

toggle

LIMEWAY LIMITED is currently Active. It was registered on 03/05/1960 .

Where is LIMEWAY LIMITED located?

toggle

LIMEWAY LIMITED is registered at 8 Green Lane, Hendon, London NW4 2NN.

What does LIMEWAY LIMITED do?

toggle

LIMEWAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIMEWAY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with updates.