LIME INTERNET LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2024-09-24

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2023-04-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Director's details changed

View Document

09/11/229 November 2022 Registered office address changed from Highley Highley Nr Bridgnorth Shropshire WV16 6NN England to Manuscript House Netherton Lane Highley Bridgnorth Shropshire WV16 6BF on 2022-11-09

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 DIRECTOR APPOINTED MR CHARLES RALPH HEDLEY STOCKBRIDGE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY OWEN

View Document

13/08/1913 August 2019 CESSATION OF MICHAEL OWEN AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF TRACY ANN OWEN AS A PSC

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM OFFICE 4 THE LONG BARN MITRE FARM GLOUCESTER GL19 4NG ENGLAND

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUSCRIPT PEN COMPANY LIMITED

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM LONGHORN BARN PILLOWS GREEN ROAD CORSE GLOUCESTER GL19 3NX

View Document

20/05/1720 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075332040001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN OWEN / 29/11/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM LINKEND COTTAGE LINKEND RD CORSE LAWN GL19 4NN UNITED KINGDOM

View Document

10/03/1410 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HILL / 02/07/2011

View Document

14/02/1214 February 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR STEPHEN JOHN ORCHARD

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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