LIMELIGHT BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Resolutions

View Document

10/03/2510 March 2025 Particulars of variation of rights attached to shares

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Director's details changed for Mrs Suzanne Marie How on 2024-05-17

View Document

17/06/2417 June 2024 Change of details for Mr Neil Stephen How as a person with significant control on 2024-02-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

17/05/2417 May 2024 Change of details for Mrs Suzanne Marie How as a person with significant control on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Registered office address changed from Kingsmead Fosten Green Biddenden Ashford Kent TN27 8ER England to 7 Bell Yard London WC2A 2JR on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mrs Suzanne Marie How on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Neil Stephen How as a person with significant control on 2024-01-02

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Change of details for Mrs Suzanne Marie How as a person with significant control on 2022-10-25

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from PO Box TN278ER Kingsmead Fosten Green Biddenden Ashford Kent TN27 8ER England to Kingsmead Fosten Green Biddenden Ashford Kent TN27 8ER on 2022-11-02

View Document

25/10/2225 October 2022 Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to PO Box TN278ER Kingsmead Fosten Green Biddenden Ashford Kent TN27 8ER on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Neil Stephen How on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE HOW / 06/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE HOW / 06/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN HOW / 06/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL STEPHEN HOW / 06/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MRS SUZANNE MARIE HOW

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE HOW

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HOW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 25/06/15 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 1

View Document

25/06/1525 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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