LIMELIGHT ACCOUNTANCY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2023-10-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Second filing of Confirmation Statement dated 2024-02-08

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2023-10-30

View Document

22/05/2422 May 2024 Notification of Dns Associates Ltd as a person with significant control on 2021-11-01

View Document

22/05/2422 May 2024 Cessation of Pinksalt Partners Ltd as a person with significant control on 2021-11-01

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2022-02-09

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Douglas Andrew Hutton as a director on 2023-12-13

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-10-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINKSALT PARTNERS LTD

View Document

19/02/2019 February 2020 CESSATION OF DNS ASSOCIATES LTD AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027880460001

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEADMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 2 FAIRLAWNS PETERSFIELD ROAD GREATHAM LISS HAMPSHIRE GU33 6HA

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE STEADMAN / 01/05/2018

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEADMAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

06/10/176 October 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DOUGLAS ANDREW HUTTON

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEADMAN

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR SUMIT AGARWAL

View Document

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/12/1427 December 2014 REGISTERED OFFICE CHANGED ON 27/12/2014 FROM 99 WEY HILL HASLEMERE SURREY GU27 1HT ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 2 FAIRLAWNS PETERSFIELD ROAD GREATHAM LISS HAMPSHIRE GU33 6HA

View Document

19/11/1419 November 2014 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED LIMELIGHT BUSINESS SUPPORT LIMIT ED CERTIFICATE ISSUED ON 21/09/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 2 FAIRLAWNS PETERSFIELD ROAD GREATHAM LISS HAMPSHIRE GU33 6MA

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 2 FAIRLAWNS FARNHAM ROAD GREATHAM LISS GU33 6HA

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 10 MEADWAY HASLEMERE SURREY GU27 1NW

View Document

11/07/9511 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 10 MEADWAY HASLEMERE SURREY GU27 1NW

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 10 MEAD WAY HALESMERE SURREY GU27 1NW

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

09/02/939 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WHITE UNICORNS LIMITED


  • 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