LIME MICROSYSTEMS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

13/03/2513 March 2025 Registered office address changed from Surrey Tech Centre Occam Road the Surrey Research Park Guildford Surrey GU2 7YG to First Central 200, 6th Floor, 2 Lakeside Drive Park Royal London NW10 7FQ on 2025-03-13

View Document

04/11/244 November 2024 Termination of appointment of Santiago Tenorio as a director on 2024-10-09

View Document

04/11/244 November 2024 Termination of appointment of Alan George Duncan as a director on 2024-08-16

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

16/03/2416 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

08/03/248 March 2024 Termination of appointment of Nicholas Stables as a secretary on 2024-01-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Don Faria as a director on 2022-10-01

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Santiago Tenorio as a director on 2021-08-01

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

08/01/218 January 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

30/11/2030 November 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/203 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/2022 October 2020 ARTICLES OF ASSOCIATION

View Document

20/10/2020 October 2020 ALTER ARTICLES 30/09/2020

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JALAL BAGHERLI

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/09/192 September 2019 25/05/19 STATEMENT OF CAPITAL GBP 25046.31

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

07/01/197 January 2019 ADOPT ARTICLES 06/12/2018

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053806950001

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 24909.8

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1727 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

23/10/1723 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 23233.8

View Document

23/10/1723 October 2017 02/08/17 STATEMENT OF CAPITAL GBP 24397

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/02/173 February 2017 20/12/16 STATEMENT OF CAPITAL GBP 23233.8

View Document

05/01/175 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1630 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 22700.73

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 02/03/16 NO CHANGES

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 21605.26

View Document

08/07/148 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ADOPT ARTICLES 26/11/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 14352.94

View Document

20/02/1320 February 2013 SECTION 519

View Document

20/02/1320 February 2013 ALTER ARTICLES 18/12/2012

View Document

20/02/1320 February 2013 21/12/12 STATEMENT OF CAPITAL GBP 13460.72

View Document

10/01/1310 January 2013 25/07/12 STATEMENT OF CAPITAL GBP 13014.12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETE MAGOWAN

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 12944.12

View Document

18/04/1218 April 2012 ADOPT ARTICLES 28/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETE MAGOWAN / 02/03/2012

View Document

20/03/1220 March 2012 30/01/12 STATEMENT OF CAPITAL GBP 12269.44

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETE MAGOWAN

View Document

08/02/128 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 12269.44

View Document

13/12/1113 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 12269.44

View Document

10/11/1110 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1110 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/119 November 2011 12/10/11 STATEMENT OF CAPITAL GBP 5494080.948

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR EBRAHIM BUSHEHRI / 02/03/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PETE MAGOWAN

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JALAL BAGHERLI / 02/03/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PETE MAGOWAN

View Document

16/03/1116 March 2011 SECRETARY APPOINTED NICHOLAS STABLES

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O IAN MURRAY & CO 40 STOCKWELL STREET LONDON SE10 8EY

View Document

16/11/1016 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 02/03/10 CHANGES

View Document

16/04/1016 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 9764.44

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 ALTER ARTICLES 14/07/2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR KIERON BRANAGAN

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 GBP NC 6500/11527.80 07/07/2008

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 07/07/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JOHN MICHAEL FLYNN

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

18/10/0618 October 2006 ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0525 October 2005 SHARES AGREEMENT OTC

View Document

27/09/0527 September 2005 S-DIV 04/08/05

View Document

27/09/0527 September 2005 SUB DIV SHARES 04/08/05

View Document

27/09/0527 September 2005 £ NC 100/50000 04/08/

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 04/08/05

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

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