FOX LIMA HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from Whitefurze Burnsall Road Coventry CV5 6BT to 16 the Hall Close Dunchurch Rugby CV22 6NP on 2025-01-15

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

12/07/2412 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2022-01-05

View Document

02/08/232 August 2023 Change of details for Mr Philip Alexander Lanni as a person with significant control on 2021-10-08

View Document

02/08/232 August 2023 Notification of Barnes Lincoln Investments Limited as a person with significant control on 2021-10-08

View Document

02/08/232 August 2023 Notification of Lodders Trust Corporation Limited as a person with significant control on 2021-10-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 5 in full

View Document

01/07/211 July 2021 Appointment of Mr Philip Alexander Lanni as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Claire Laraine Smith as a secretary on 2021-06-18

View Document

13/01/1713 January 2017 05/01/17 Statement of Capital gbp 50000

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER LANNI / 05/01/2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 12 PADSTOW ROAD TILE HILL COVENTRY CV4 9XB

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: G OFFICE CHANGED 01/02/02 BUSHILL HOUSE BURNSALL ROAD CANLEY COVENTRY WEST MIDLANDS CV5 6BT

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 AUDITOR'S RESIGNATION

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 NC INC ALREADY ADJUSTED 24/06/96

View Document

18/07/9618 July 1996 � NC 10000/50000 24/06/

View Document

18/07/9618 July 1996 CAPITALISATION OF SHARE 24/06/96

View Document

18/07/9618 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/96

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

13/10/9413 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 SHARES AGREEMENT OTC

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: G OFFICE CHANGED 29/06/93 BURNSALL ROAD CANLEY COVENTRY CV5 6BT

View Document

06/06/936 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 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