LIME DESIGN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Liquidators' statement of receipts and payments to 2024-11-06 |
15/11/2315 November 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-11-15 |
15/11/2315 November 2023 | Statement of affairs |
15/11/2315 November 2023 | Appointment of a voluntary liquidator |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
30/06/2330 June 2023 | Director's details changed for Mr Mitesh Soma on 2023-06-13 |
30/06/2330 June 2023 | Registered office address changed from 74 Tower Road Strawberry Hill Twickenham TW1 4PP England to 7 Bell Yard London WC2A 2JR on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Mr Benjamin Steven Percival on 2023-06-13 |
30/06/2330 June 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2023-06-30 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-29 |
30/11/2230 November 2022 | Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 74 Tower Road Strawberry Hill Twickenham TW1 4PP on 2022-11-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
28/11/2228 November 2022 | Change of details for Robinson Studio Holding Co Ltd as a person with significant control on 2021-05-19 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
06/07/216 July 2021 | Notification of Robinson Studio Holding Co Ltd as a person with significant control on 2021-05-19 |
06/07/216 July 2021 | Cessation of Christine Robinson as a person with significant control on 2021-05-19 |
06/07/216 July 2021 | Appointment of Mr Benjamin Steven Percival as a director on 2021-05-19 |
06/07/216 July 2021 | Appointment of Mr Mitesh Soma as a director on 2021-05-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/12/1819 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ROBINSON |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
30/12/1630 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | DIRECTOR APPOINTED CHRISTINE ROBINSON |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 71A CAMBRIDGE ROAD TEDDINGTON MIDDLESEX TW11 8DW |
03/04/153 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 17 LEELAND MANSIONS LEELAND ROAD WEST EALING LONDON W13 9HE |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/04/1117 April 2011 | DISS40 (DISS40(SOAD)) |
14/04/1114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
05/04/115 April 2011 | FIRST GAZETTE |
09/04/109 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 04/10/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: BARCLAYS BANK CHAMBERS 17 LEELAND MANSIONS, LEELAND ROAD, LONDON W13 9HB |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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