LIMEJUMP INTERMEDIATE 1 LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Termination of appointment of Alice Nancy Alfert as a director on 2024-11-15

View Document

23/12/2423 December 2024 Appointment of Mrs Alice Nancy Alfert as a director on 2024-11-15

View Document

23/12/2423 December 2024 Termination of appointment of Robert James Hinton as a director on 2024-11-15

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

05/04/245 April 2024 Termination of appointment of Anthony Clarke as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mrs Alice Nancy Alfert as a director on 2024-03-22

View Document

05/04/245 April 2024 Appointment of Mr Robert James Hinton as a director on 2024-03-22

View Document

31/10/2331 October 2023 Register inspection address has been changed to 8th Floor Shell Centre London SE1 7NA

View Document

30/09/2330 September 2023 Registered office address changed from Shell Centre York Road London SE1 7NA England to 30 Finsbury Square London EC2A 1AG on 2023-09-30

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Declaration of solvency

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

11/08/2311 August 2023 Appointment of Mr Anthony Clarke as a director on 2023-07-31

View Document

11/08/2311 August 2023 Termination of appointment of Colin Andrew Crooks as a director on 2023-07-31

View Document

11/08/2311 August 2023 Appointment of Shell Corporate Director Limited as a director on 2023-07-31

View Document

13/04/2313 April 2023 Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 2023-04-13

View Document

10/03/2310 March 2023 Appointment of Pecten Secretaries Limited as a secretary on 2023-02-24

View Document

10/02/2310 February 2023 Termination of appointment of Catherine Newman as a director on 2023-01-31

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

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR ERIK NYGARD

View Document

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MS CATHERINE NEWMAN

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR COLIN ANDREW CROOKS

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CHATOOR

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR BRIAN CHARLES DAVIS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED SUSANNAH DALLISON CHATOOR

View Document

05/04/195 April 2019 DIRECTOR APPOINTED PAUL ANDREW ROBINSON

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM SHELL CENTRE YORK ROAD LONDON SE1 7NA ENGLAND

View Document

14/03/1914 March 2019 ADOPT ARTICLES 28/02/2019

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THWAITES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL PERRETT

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CANTERBURY COURT, KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

05/03/195 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR NING ZHANG

View Document

02/10/182 October 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR DANIEL JAMES PERRETT

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NING ZHANG / 29/01/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK NYGARD / 29/01/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / LIMEJUMP LTD / 29/01/2018

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 7TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

27/09/1727 September 2017 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