LIMELIGHT PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Heather Mary Baker as a director on 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Appointment of Miss Heather Mary Baker as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Nigel Guy Howes as a director on 2023-10-31

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registration of charge 043407170004, created on 2022-04-03

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 ADOPT ARTICLES 22/10/2020

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043407170003

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS RACHEL GRIFFIN

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 104-108 OXFORD STREET LONDON W1D 1LP

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSANNA SIMPSON

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEFINITION AGENCY LIMITED

View Document

16/01/1916 January 2019 CESSATION OF SUSANNA CLAIRE SIMPSON AS A PSC

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF SUSANNA CLAIRE SIMPSON AS A PSC

View Document

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

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NIGEL GUY HOWES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS CLAIRE LOUISE VAUGHAN

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA CLAIRE SIMPSON

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA CLAIRE SIMPSON / 01/01/2014

View Document

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN GORDON SIMPSON / 20/11/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 5TH FLOOR 20 REGENT STREET LONDON SW1Y 4PH

View Document

13/12/1313 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CLAIRE SIMPSON / 02/04/2012

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CLAIRE SIMPSON / 07/12/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CLAIRE SIMPSON / 10/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX

View Document

01/04/081 April 2008 S-DIV

View Document

01/04/081 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/081 April 2008 SUB DIVIEDED 17/03/2008

View Document

01/04/081 April 2008 GBP NC 100000/100099 12/02/08

View Document

01/04/081 April 2008 S-DIV

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

14/06/0214 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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