LIME BUILDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewFinal Gazette dissolved following liquidation

View Document

20/09/2520 September 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Return of final meeting in a members' voluntary winding up

View Document

13/06/2513 June 2025 Declaration of solvency

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-06-14

View Document

04/03/244 March 2024 Termination of appointment of Ricki John Heldane Cotsworth as a director on 2024-02-19

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

16/10/2216 October 2022 Director's details changed for Mr Ricki John Heldane Cotsworth on 2022-01-31

View Document

16/10/2216 October 2022 Registered office address changed from Oak Farm Clayhill Road Leigh Reigate Surrey RH2 8PB England to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2022-10-16

View Document

16/10/2216 October 2022 Change of details for Mr Ricki John Heldane Cotsworth as a person with significant control on 2022-01-31

View Document

16/10/2216 October 2022 Change of details for Mr Robert Scott Liles as a person with significant control on 2022-10-01

View Document

16/10/2216 October 2022 Director's details changed for Mr Robert Scott Liles on 2022-10-01

View Document

16/10/2216 October 2022 Director's details changed for Mr Ricki John Heldane Cotsworth on 2022-10-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082425040001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKI JOHN HELDANE COTSWORTH

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 ALTER ARTICLES 01/11/2017

View Document

25/01/1825 January 2018 ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082425040001

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GRANGER

View Document

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKI JOHN HELDANE COTSWORTH / 01/01/2016

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ROBERT SCOTT LILES

View Document

29/04/1529 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM LITTLE MEDE BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY KT11 2SF

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED LIME SECURITY LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

23/03/1523 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/149 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/10/125 October 2012 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