LIME PROPERTY (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Termination of appointment of Samuel Stephen Humphreys as a director on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mr Ilia Drozdov as a director on 2024-12-06

View Document

19/11/2419 November 2024 Cessation of Prospire Technologies Ltd as a person with significant control on 2024-11-13

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

19/11/2419 November 2024 Notification of Prospire Operations Limited as a person with significant control on 2024-11-13

View Document

12/11/2412 November 2024 Change of details for a person with significant control

View Document

11/11/2411 November 2024 Director's details changed for Mr Samuel Stephen Humphreys on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from The Pod St Andrews Quay Hull East Yorkshire HU3 4SA United Kingdom to Unit 7 the Block Springfield Way Anlaby East Yorkshire HU10 6RJ on 2024-11-11

View Document

08/11/248 November 2024 Cessation of Lime Property Holdings Limited as a person with significant control on 2024-10-31

View Document

04/06/244 June 2024 Appointment of Mr Samuel Stephen Humphreys as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Ilia Drozdov as a director on 2024-06-04

View Document

01/05/241 May 2024 Notification of Prospire Technologies Ltd as a person with significant control on 2024-04-08

View Document

01/05/241 May 2024 Appointment of Mr Ilia Drozdov as a director on 2024-04-08

View Document

01/05/241 May 2024 Termination of appointment of Samuel Stephen Humphreys as a director on 2024-04-08

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2020-02-21

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

25/01/2425 January 2024 Notification of Lime Property Holdings Limited as a person with significant control on 2019-04-01

View Document

25/01/2425 January 2024 Cessation of Samuel Humphreys as a person with significant control on 2020-02-21

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

27/03/2027 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1911 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF PAUL DAVID GREEN AS A PSC

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED P AND S PROPERTY MANAGEMENT SERVICES (HULL) LTD CERTIFICATE ISSUED ON 30/04/19

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

09/04/199 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HUMPHREYS / 18/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/10/1521 October 2015 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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