LIME QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Adam Dattis as a director on 2025-08-12

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

12/05/2512 May 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Withdrawal of a person with significant control statement on 2025-03-31

View Document

17/03/2517 March 2025 Termination of appointment of Ewa Karolina Grzybek as a director on 2025-03-14

View Document

29/01/2529 January 2025 Cessation of Telford Homes Plc as a person with significant control on 2024-11-26

View Document

28/01/2528 January 2025 Register inspection address has been changed to Network House Station Road Maldon Essex CM9 4LQ

View Document

28/01/2528 January 2025 Register(s) moved to registered inspection location Network House Station Road Maldon Essex CM9 4LQ

View Document

27/01/2527 January 2025 Registered office address changed from 67 Westow Street London SE19 3RW England to Network House Station Road Maldon CM9 4LQ on 2025-01-27

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-24

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Appointment of Mr Simon Leo Dawes as a director on 2024-08-21

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/08/2422 August 2024 Termination of appointment of Sebastian Downton Croft as a director on 2024-08-20

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England to 67 Westow Street London SE19 3RW on 2023-01-06

View Document

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

View Accounts

23/12/2223 December 2022 Termination of appointment of Ian Gibbs Estate Management as a secretary on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of John Edward Gibbs as a director on 2022-12-23

View Document

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

View Accounts

01/11/211 November 2021 Appointment of Mr Michael Tang as a director on 2021-11-01

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

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

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI-STEFANO

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JOHN EDWARD GIBBS

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DANIEL WALKER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ROHAN LANE

View Document

26/05/1726 May 2017 CORPORATE SECRETARY APPOINTED IAN GIBBS ESTATE MANAGEMENT

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 05/10/2016

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Registered office address changed from , Telford House Britannia Road, Queens Gate, Waltham Cross, England, EN8 7TF to Network House Station Road Maldon CM9 4LQ on 2016-05-25

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM TELFORD HOUSE BRITANNIA ROAD QUEENS GATE WALTHAM CROSS ENGLAND EN8 7TF

View Document

22/03/1622 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 61

View Document

20/04/1520 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 51

View Document

16/04/1516 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 46

View Document

16/04/1516 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 34

View Document

08/04/158 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 34

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 31

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 20

View Document

03/03/153 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 11

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM DI-STEFANO / 20/06/2014

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 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