Company NameLimelease Limited
DirectorsAlan Ernest Cowell and Andrew Elton Cowell
Company StatusActive
Company Number02744872
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Ernest Cowell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJordons Farm Nathans Lane
Writtle
Chelmsford
Essex
CM1 3RF
Secretary NameMr Alan Ernest Cowell
NationalityBritish
StatusCurrent
Appointed17 September 1997(5 years after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJordons Farm Nathans Lane
Writtle
Chelmsford
Essex
CM1 3RF
Director NameAndrew Elton Cowell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
Secretary NameJohn David Newell
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address104 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameCarol Ann Cowell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(7 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordans Farm
Nathans Lane,Highwood
Writtle
Essex
CM1 3RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Alan Ernest Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth£91,291
Cash£12,978
Current Liabilities£2,845

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 8 longfellows court whitton park whitton ipswich t/n SK160454. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 10 longfellows court whitton park whitton ipswich t/n SK140616. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 June 2016Delivered on: 15 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Golden days retirement home, thurleston lane, whitton-cum-thurleston IP1 6TJ and land adjoining registered under SK255677 SK140615 and SK187735.
Outstanding
1 November 2015Delivered on: 6 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Whitton park, cottage flat 1,2,3, woodland manor, thurleston lane, ipswich IP1 6JT.
Outstanding
14 January 2000Delivered on: 18 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £50,250 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 4 and 5 whitton park thurleston lane ipswich suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 1999Delivered on: 15 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 longfellows court whitton park ipswich suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a flat 1-12 whitton court and flats 1-4 longfellows court thurleston lane whitton suffolk t/n SK160463. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings forming part of whitton park estate thurleston lane whitton-cum-thurleston suffolk t/n SK140615. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 4 longfellows court whitton park whitton ipswich t/n SK140618. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 12 longfellows court whitton park whitton ipswich t/n SK162888. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 11 longfellows court whitton park whitton ipswich t/n SK162887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 9 longfellows court whitton park whitton ipswich t/n SK160459. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 August 1996Delivered on: 10 August 1996
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks PLC(As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 11 whitton park thurleston lane ipswich suffolk he goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 August 1996Delivered on: 10 August 1996
Satisfied on: 11 August 2000
Persons entitled: Allied Trust Bank P.L.C.(As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 12 whitton park thurleston lane ipswich he goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 March 1996Delivered on: 5 April 1996
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 8, whitton park, thurleston lane, ipswich, suffolk. The goodwill and connection of the business carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1996Delivered on: 22 March 1996
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9 whitton park thurleston lane ipswich suffolk with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 January 1995Delivered on: 9 February 1995
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: 2 blocks of flats k/a whitton park and longfellows court respectively situate at whitton park whitton cum thurlston mid suffolk suffolk and the goodwill and connection of any business. See the mortgage charge document for full details.
Fully Satisfied
24 March 1994Delivered on: 8 April 1994
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitton park estate ipswich suffolk flat 4 whitton park whitton church lane ipswich flat 10 whitton park whitton church lane ipswich. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 March 1994Delivered on: 7 April 1994
Satisfied on: 11 August 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a whitton park estate ipswich county of suffolk l/h property k/a flat 4 whitton park whitton church lane whitton ipswich & flat 10 whitton park whitton church lane whitton ipswich with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 June 2016Registration of charge 027448720020, created on 10 June 2016 (7 pages)
6 November 2015Registration of charge 027448720019, created on 1 November 2015 (23 pages)
6 November 2015Registration of charge 027448720019, created on 1 November 2015 (23 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 12
(6 pages)
23 February 2015Termination of appointment of Carol Ann Cowell as a director on 2 October 2014 (1 page)
23 February 2015Termination of appointment of Carol Ann Cowell as a director on 2 October 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 12
(6 pages)
10 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 12
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
2 August 2012Appointment of Andrew Elton Cowell as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Director's details changed for Alan Ernest Cowell on 5 August 2010 (2 pages)
8 October 2010Director's details changed for Alan Ernest Cowell on 5 August 2010 (2 pages)
8 October 2010Director's details changed for Carol Ann Cowell on 5 August 2010 (2 pages)
8 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Carol Ann Cowell on 5 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 05/08/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 October 2008Return made up to 05/08/08; full list of members (4 pages)
10 April 2008Return made up to 05/08/07; no change of members (7 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Return made up to 05/08/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 05/08/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 December 2003Ad 11/11/03--------- £ si 5@1=5 £ ic 7/12 (1 page)
15 August 2003Return made up to 06/08/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 August 2002Return made up to 07/08/02; full list of members (7 pages)
26 September 2001Return made up to 07/08/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 August 2000Return made up to 07/08/00; full list of members (6 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
3 September 1999Ad 23/08/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
3 September 1999Return made up to 07/08/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (5 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
16 September 1998Return made up to 03/09/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 October 1997Return made up to 03/09/97; no change of members (4 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 May 1997Registered office changed on 09/05/97 from: jordans farm nathans lane highwood chelmsford CM1 3RF (1 page)
2 November 1996Return made up to 03/09/96; no change of members
  • 363(287) ‐ Registered office changed on 02/11/96
(4 pages)
30 September 1996Registered office changed on 30/09/96 from: 104 lord roberts avenue leigh on sea essex SS9 1NE (1 page)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
3 October 1995Return made up to 03/09/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
27 July 1995Accounting reference date shortened from 30/09 to 31/07 (1 page)