LIME DISTRIBUTION LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-04-05

View Document

24/08/2324 August 2023 Termination of appointment of Declan Baggott as a member on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Cameron Borthwick as a member on 2023-04-10

View Document

24/08/2324 August 2023 Termination of appointment of Dawid Kolocziejczyk as a member on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Jamie Mcintosh as a person with significant control on 2023-04-10

View Document

24/08/2324 August 2023 Notification of Cameron Borthwick as a person with significant control on 2023-04-10

View Document

24/08/2324 August 2023 Cessation of Declan Baggott as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of Dawid Kolocziejczyk as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/08/2324 August 2023 Cessation of Eirlys Roff as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Jamie Mcintosh as a member on 2023-04-10

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Eirlys Roff as a member on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Bradley Law as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Bradley Law as a member on 2022-10-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Appointment of Mr Declan Baggott as a member on 2021-11-01

View Document

02/11/212 November 2021 Notification of Dawid Kolocziejczyk as a person with significant control on 2021-10-28

View Document

02/11/212 November 2021 Notification of Declan Baggott as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Dawid Kolocziejczyk as a member on 2021-10-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Bradley Law as a member on 2021-05-01

View Document

03/08/213 August 2021 Termination of appointment of Pietro Scurria as a member on 2020-04-16

View Document

03/08/213 August 2021 Termination of appointment of Terron Jonathan Murray as a member on 2021-03-25

View Document

03/08/213 August 2021 Termination of appointment of David Alvarez Silva as a member on 2020-03-26

View Document

03/08/213 August 2021 Termination of appointment of Candido Leandro Alves De Oliveira as a member on 2020-06-29

View Document

03/08/213 August 2021 Notification of Bradley Law as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Cessation of Candido Leandro Alves De Oliveira as a person with significant control on 2020-06-29

View Document

03/08/213 August 2021 Cessation of David Alvarez Silva as a person with significant control on 2020-03-26

View Document

03/08/213 August 2021 Cessation of Terron Jonathan Murray as a person with significant control on 2021-03-25

View Document

03/08/213 August 2021 Cessation of Pietro Scurria as a person with significant control on 2020-04-16

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/09/2017 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CESSATION OF DOUGLAS MORAES AS A PSC

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER THOMAS STODART

View Document

10/09/2010 September 2020 CESSATION OF MICHAEL PEARCE AS A PSC

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 720 CENTENNIAL PARK, CENTENNIAL AVENUE ELSTREE BOREHAMWOOD WD6 3SY ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/09/2010 September 2020 CESSATION OF SELINA WISEMAN AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALVAREZ SILVA

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRON MURRAY

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETRO SCURRIA

View Document

10/09/2010 September 2020 LLP MEMBER APPOINTED MR TERRON JONATHAN MURRAY

View Document

10/09/2010 September 2020 LLP MEMBER APPOINTED MR PIETRO SCURRIA

View Document

10/09/2010 September 2020 LLP MEMBER APPOINTED MR DAVID ALVAREZ SILVA

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER DOUGLAS MORAES

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PEARCE

View Document

10/09/2010 September 2020 CESSATION OF THOMAS STODART AS A PSC

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR DOUGLAS MORAES

View Document

12/08/2012 August 2020 LLP MEMBER APPOINTED MR CANDIDO LEANDRO ALVES DE OLIVEIRA

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MORAES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDIDO LEANDRO ALVES DE OLIVEIRA

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/02/1913 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SELINA WISEMAN

View Document

11/01/1911 January 2019 LLP MEMBER APPOINTED MR MICHAEL PEARCE

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PEARCE

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

24/10/1824 October 2018 LLP MEMBER APPOINTED MISS SELINA WISEMAN

View Document

24/10/1824 October 2018 CESSATION OF MATEUSZ WOJTOWICZ AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA WISEMAN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, LLP MEMBER MATEUSZ WOJTOWICZ

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STODART

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES GAULD

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/06/1813 June 2018 LLP MEMBER APPOINTED MR THOMAS STODART

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 LLP MEMBER APPOINTED MR JAMES GAULD

View Document

14/09/1714 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

23/08/1723 August 2017 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEUSZ WOJTOWICZ

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WICKS

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER IMRAN MALIK

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GLYNN DALE

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 5 SHAW STREET STOKE-ON-TRENT ST1 5JN ENGLAND

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, LLP MEMBER GABRIEL FRINCU

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, LLP MEMBER PAWEL MOFINA

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, LLP MEMBER PAWEL MOFINA

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

15/12/1615 December 2016 LLP MEMBER APPOINTED MR MATEUSZ WOJTOWICZ

View Document

15/12/1615 December 2016 LLP MEMBER APPOINTED MR GABRIEL FRINCU

View Document

15/12/1615 December 2016 LLP MEMBER APPOINTED MR NIGEL WICKS

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR PAWEL MOFINA

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR IMRAN MALIK

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR GLYNN DALE

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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