LIME IP LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/12/1420 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

08/09/148 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GARNETT WIGNALL / 31/01/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GARNETT WIGNALL / 31/01/2014

View Document

08/09/148 September 2014 SAIL ADDRESS CHANGED FROM:
4 OTTAWA PLACE
CHAPEL ALLERTON
LEEDS
WEST YORKSHIRE
LS7 4LG
UNITED KINGDOM

View Document

08/09/148 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
4 OTTAWA PLACE
CHAPEL ALLERTON
LEEDS
WEST YORKSHIRE
LS7 4LG

View Document

12/11/1312 November 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

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

View Accounts

29/09/1129 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

06/08/116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/05/11 STATEMENT OF CAPITAL GBP 2450

View Document

31/05/1131 May 2011 SOLVENCY STATEMENT DATED 23/05/11

View Document

31/05/1131 May 2011 REDUCE ISSUED CAPITAL 25/05/2011

View Document

31/05/1131 May 2011 STATEMENT BY DIRECTORS

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED LIME SSL LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WIGNALL

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN WIGNALL / 31/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GARNETT WIGNALL / 31/07/2010

View Document

18/12/0918 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE THOMPSON / 08/07/2008

View Document

04/07/084 July 2008 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