LIME INTERNET LTD
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2024-09-24 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2023-06-06 |
06/06/236 June 2023 | Director's details changed for Mr Charles Ralph Hedley Stockbridge on 2023-04-28 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Director's details changed |
09/11/229 November 2022 | Registered office address changed from Highley Highley Nr Bridgnorth Shropshire WV16 6NN England to Manuscript House Netherton Lane Highley Bridgnorth Shropshire WV16 6BF on 2022-11-09 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
26/02/2026 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | DIRECTOR APPOINTED MR CHARLES RALPH HEDLEY STOCKBRIDGE |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACY OWEN |
13/08/1913 August 2019 | CESSATION OF MICHAEL OWEN AS A PSC |
13/08/1913 August 2019 | CESSATION OF TRACY ANN OWEN AS A PSC |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM OFFICE 4 THE LONG BARN MITRE FARM GLOUCESTER GL19 4NG ENGLAND |
13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUSCRIPT PEN COMPANY LIMITED |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM LONGHORN BARN PILLOWS GREEN ROAD CORSE GLOUCESTER GL19 3NX |
20/05/1720 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075332040001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN OWEN / 29/11/2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM LINKEND COTTAGE LINKEND RD CORSE LAWN GL19 4NN UNITED KINGDOM |
10/03/1410 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY HILL / 02/07/2011 |
14/02/1214 February 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR STEPHEN JOHN ORCHARD |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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