Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMLEASE LIMITED
Company Information for

LIMLEASE LIMITED

SUPERCITY, 12 ALBEMARLE WAY, LONDON, EC1V 4JB,
Company Registration Number
03522349
Private Limited Company
Liquidation

Company Overview

About Limlease Ltd
LIMLEASE LIMITED was founded on 1998-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Limlease Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIMLEASE LIMITED
 
Legal Registered Office
SUPERCITY
12 ALBEMARLE WAY
LONDON
EC1V 4JB
Other companies in EC1R
 
Filing Information
Company Number 03522349
Company ID Number 03522349
Date formed 1998-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 21:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMLEASE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIMLEASE LIMITED
The following companies were found which have the same name as LIMLEASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIMLEASE LIMITED Unknown

Company Officers of LIMLEASE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RUTH WALTERS
Company Secretary 1998-03-25
ROGER GRAHAM WALTERS
Director 1998-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-05 1998-03-25
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-05 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN RUTH WALTERS SUPERCITY LIMITED Company Secretary 1996-03-04 CURRENT 1996-03-04 Active
ROGER GRAHAM WALTERS LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2006-06-08 Active
ROGER GRAHAM WALTERS CAPITALCLIMB LIMITED Director 2017-11-01 CURRENT 2000-10-30 Active
ROGER GRAHAM WALTERS CHURCH SQUARE PARTNERS LTD Director 2017-04-13 CURRENT 2017-04-13 Active
ROGER GRAHAM WALTERS Q SQUARE PARTNERS LTD Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER GRAHAM WALTERS CREECHURCH PARTNERS LTD Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-01-30
ROGER GRAHAM WALTERS SUPERCITY PROPERTY MANAGEMENT LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ROGER GRAHAM WALTERS BW ATLANTIC PROPERTIES LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION AND MANAGEMENT LTD Director 2015-05-11 CURRENT 2015-05-11 Liquidation
ROGER GRAHAM WALTERS SC F&B LTD Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
ROGER GRAHAM WALTERS COWORKING SPACE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-11-24
ROGER GRAHAM WALTERS . IT ROSEBERY LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-07-19
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-06-21
ROGER GRAHAM WALTERS TAYLOR SKELTON WALTERS PLC Director 2008-04-23 CURRENT 2004-05-06 Active - Proposal to Strike off
ROGER GRAHAM WALTERS SNOW WHITE PROPERTIES LIMITED Director 2008-01-21 CURRENT 1972-06-06 Liquidation
ROGER GRAHAM WALTERS CLASSGOOD LIMITED Director 2001-08-31 CURRENT 1996-04-10 Active
ROGER GRAHAM WALTERS SUPERCITY LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
ROGER GRAHAM WALTERS BOTHWALL GROUP LIMITED Director 1993-07-12 CURRENT 1993-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Final Gazette dissolved via compulsory strike-off
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-01-16COCOMPCompulsory winding up order
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 20-26 Rosebery Avenue London EC1R 4SX
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 600002
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 600002
2016-03-21AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 600002
2015-05-13AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 600002
2014-04-14AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM 55 Ennismore Gardens Knightsbridge London SW7 1AJ
2012-03-21AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0105/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01Director's details changed for Mr Roger Walters on 2010-03-24
2010-03-24CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN WALTERS on 2010-03-24
2010-02-02CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN WALTERS on 2009-11-24
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 27 NEVERN PLACE LONDON SW5 9NP
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008
2008-03-31363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 31/01/2008
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 31/01/2008
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 33 LONSDALE ROAD LONDON NW6 6RA
2007-03-15363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288cSECRETARY'S PARTICULARS CHANGED
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 35A BRONDESBURY ROAD LONDON NW6 6BA
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cSECRETARY'S PARTICULARS CHANGED
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 25 HARLEY STREET LONDON W1G 9BR
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2004-05-26353LOCATION OF REGISTER OF MEMBERS
2004-03-13363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/99
1999-04-16363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-05-08288bSECRETARY RESIGNED
1998-05-08288bDIRECTOR RESIGNED
1998-04-2888(2)RAD 25/03/98--------- £ SI 600000@1=600000 £ IC 2/600002
1998-04-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/98
1998-04-22123NC INC ALREADY ADJUSTED 25/03/98
1998-04-22ORES04NC INC ALREADY ADJUSTED 25/03/98
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET LONDON W1H 9PN
1998-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-22SRES01ALTER MEM AND ARTS 25/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIMLEASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-02-25
Petitions 2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against LIMLEASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 52,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMLEASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 600,002
Called Up Share Capital 2012-03-31 £ 600,002
Called Up Share Capital 2011-03-31 £ 600,002
Cash Bank In Hand 2012-04-01 £ 169
Cash Bank In Hand 2012-03-31 £ 169
Cash Bank In Hand 2011-03-31 £ 169
Current Assets 2012-04-01 £ 1,153,961
Current Assets 2012-03-31 £ 1,153,961
Current Assets 2011-03-31 £ 1,153,961
Debtors 2012-04-01 £ 1,153,792
Debtors 2012-03-31 £ 1,153,792
Debtors 2011-03-31 £ 1,153,792
Shareholder Funds 2012-04-01 £ 1,101,127
Shareholder Funds 2012-03-31 £ 1,101,127
Shareholder Funds 2011-03-31 £ 1,101,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMLEASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMLEASE LIMITED
Trademarks
We have not found any records of LIMLEASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMLEASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIMLEASE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIMLEASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyLIMLEASE LIMITEDEvent Date2020-01-08
In the High Court Of Justice case number 007721 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIMLEASE LIMITEDEvent Date2019-11-18
In the High Court of Justice (Chancery Division) Companies Court case number 7721 A Petition to wind up the above-named Company, Registration Number 03522349, of ,SUPERCITY, 12 ALBEMARLE WAY, LONDON, ENGLAND, EC1V 4JB, presented on 18 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMLEASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMLEASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.