LIMA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Resolutions

View Document

13/08/2413 August 2024 Satisfaction of charge 120565590002 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 120565590003 in full

View Document

12/08/2412 August 2024 Appointment of Ms Laura Jane Hayes as a director on 2024-08-07

View Document

07/08/247 August 2024 Registration of charge 120565590004, created on 2024-08-07

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

08/12/238 December 2023 Resolutions

View Document

05/12/235 December 2023 Particulars of variation of rights attached to shares

View Document

04/12/234 December 2023 Change of share class name or designation

View Document

28/11/2328 November 2023 Termination of appointment of Lisa Thornton as a director on 2023-11-17

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Director's details changed for Danny Masters on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Danny Masters as a director on 2023-08-04

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

14/11/2214 November 2022 Appointment of Mr Martin Richard Ingham as a director on 2022-11-04

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED ENSCO 1346 LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

12/09/1912 September 2019 SUB-DIVISION 28/08/19

View Document

12/09/1912 September 2019 ADOPT ARTICLES 28/08/2019

View Document

12/09/1912 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1912 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 97000

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR RYAN SCOTT BEVINGTON

View Document

30/08/1930 August 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

30/08/1930 August 2019 CESSATION OF LISA THORNTON AS A PSC

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120565590003

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA THORNTON

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVEN CO-INVEST LIMA LP

View Document

29/08/1929 August 2019 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED RYAN RATCLIFFE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED DAVID NICHOLAS PEARCE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED STUART LEES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120565590001

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120565590002

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR PAUL RICHARD ALMOND

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS LISA THORNTON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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