LIME MARKETING COMMUNICATIONS AND PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
19/11/2419 November 2024 | Appointment of Ms Rebecca Norris as a secretary on 2024-11-06 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/06/2328 June 2023 | Secretary's details changed for Alec Thompson on 2023-06-27 |
28/06/2328 June 2023 | Change of details for Mr Alec Thompson as a person with significant control on 2023-06-27 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/06/2328 June 2023 | Director's details changed for Alec Thompson on 2023-06-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 27 BASEPOINT ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3ET |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
21/05/1921 May 2019 | CESSATION OF JOANNE ELIZABETH THOMPSON AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
24/11/1724 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/09/154 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/09/1411 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/09/1324 September 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/08/1221 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/08/1117 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 7 BASEPOINT ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3ET |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC THOMPSON / 11/08/2010 |
11/08/1011 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/08/0912 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | CURREXT FROM 31/08/2009 TO 31/01/2010 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
02/09/082 September 2008 | DIRECTOR AND SECRETARY APPOINTED ALEC THOMPSON |
13/08/0813 August 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
13/08/0813 August 2008 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
11/08/0811 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIME MARKETING COMMUNICATIONS AND PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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