LIMA NETWORKS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistration of charge 034751030011, created on 2025-09-09

View Document

29/05/2529 May 2025 Second filing of Confirmation Statement dated 2021-11-13

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

13/08/2413 August 2024 Satisfaction of charge 034751030008 in full

View Document

13/08/2413 August 2024 Satisfaction of charge 034751030007 in full

View Document

12/08/2412 August 2024 Appointment of Ms Laura Jane Hayes as a director on 2024-08-07

View Document

07/08/247 August 2024 Registration of charge 034751030009, created on 2024-08-07

View Document

07/08/247 August 2024 Registration of charge 034751030010, created on 2024-08-07

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

28/11/2328 November 2023 Termination of appointment of Lisa Thornton as a director on 2023-11-17

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Director's details changed for Danny Masters on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Danny Masters as a director on 2023-08-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

12/09/1912 September 2019 ADOPT ARTICLES 28/08/2019

View Document

12/09/1912 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1346 LIMITED

View Document

30/08/1930 August 2019 CESSATION OF PAUL RICHARD ALMOND AS A PSC

View Document

30/08/1930 August 2019 CESSATION OF LISA THORNTON AS A PSC

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034751030007

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034751030008

View Document

29/08/1929 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 102192

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034751030006

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751030005

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ALMOND / 25/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD ALMOND / 25/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA THORNTON / 25/10/2017

View Document

26/10/1726 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ALMOND / 25/10/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA THORNTON / 25/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA THORNTON / 25/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA THORNTON / 25/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ALMOND / 25/10/2017

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 ADOPT ARTICLES 04/07/2017

View Document

23/02/1723 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1712 January 2017 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 04/12/15 STATEMENT OF CAPITAL GBP 100000

View Document

13/09/1613 September 2016 04/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

06/09/166 September 2016 04/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

02/09/162 September 2016 03/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 6 PACIFIC WAY SALFORD QUAYS MANCHESTER M50 1DR ENGLAND

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 5-6 CAROLINA WAY QUAYS REACH MANCHESTER M50 2ZY

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034751030005

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ALMOND / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA THORNTON / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 £ NC 1000/100000 10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 2 MILLCREST CLOSE WORSLEY MANCHESTER M28 1YE

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 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