LIMELIGHT ASSOCIATES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM WRT HOUSE, BRUNO'S, SCHOOL ROAD WELLESBOURNE WARWICK WARWICKSHIRE CV35 9NH

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM WRT HOUSE SCHOOL ROAD WELLESBOURNE WARWICK CV35 9NH ENGLAND

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

21/03/1521 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ROSE / 01/02/2015

View Document

21/03/1521 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSE / 01/02/2015

View Document

24/02/1524 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN ROSE

View Document

18/04/1218 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH ROSE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSE / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: WRT SCHOOL ROAD WELLESBOURNE WARWICK WARWICKSHIRE CV35 9NH

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: WRT SCHOOL ROAD WELLESBOURNE WARWICK WARWICKSHIRE CV35 9NH

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: ELTA HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AQ

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: 2,SCHOOL ROAD, WELLESBOURNE, WARKS.

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 01/07/92

View Document

23/02/9323 February 1993 £ NC 1000/50000 01/07/

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDLANDS B2 5DP

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 SECRETARY RESIGNED

View Document

09/09/929 September 1992 ALTER MEM AND ARTS 14/08/92

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company