LIME PROPERTY (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/12/246 December 2024 | Termination of appointment of Samuel Stephen Humphreys as a director on 2024-12-06 |
06/12/246 December 2024 | Appointment of Mr Ilia Drozdov as a director on 2024-12-06 |
19/11/2419 November 2024 | Cessation of Prospire Technologies Ltd as a person with significant control on 2024-11-13 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-18 with updates |
19/11/2419 November 2024 | Notification of Prospire Operations Limited as a person with significant control on 2024-11-13 |
12/11/2412 November 2024 | Change of details for a person with significant control |
11/11/2411 November 2024 | Director's details changed for Mr Samuel Stephen Humphreys on 2024-11-11 |
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 |
08/11/248 November 2024 | Cessation of Lime Property Holdings Limited as a person with significant control on 2024-10-31 |
04/06/244 June 2024 | Appointment of Mr Samuel Stephen Humphreys as a director on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Ilia Drozdov as a director on 2024-06-04 |
01/05/241 May 2024 | Notification of Prospire Technologies Ltd as a person with significant control on 2024-04-08 |
01/05/241 May 2024 | Appointment of Mr Ilia Drozdov as a director on 2024-04-08 |
01/05/241 May 2024 | Termination of appointment of Samuel Stephen Humphreys as a director on 2024-04-08 |
22/04/2422 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2020-02-21 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with updates |
25/01/2425 January 2024 | Notification of Lime Property Holdings Limited as a person with significant control on 2019-04-01 |
25/01/2425 January 2024 | Cessation of Samuel Humphreys as a person with significant control on 2020-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
15/10/1915 October 2019 | CESSATION OF PAUL DAVID GREEN AS A PSC |
30/04/1930 April 2019 | COMPANY NAME CHANGED P AND S PROPERTY MANAGEMENT SERVICES (HULL) LTD CERTIFICATE ISSUED ON 30/04/19 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN |
09/04/199 April 2019 | 30/09/18 UNAUDITED ABRIDGED |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HUMPHREYS / 18/10/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/10/1521 October 2015 | CURRSHO FROM 31/10/2016 TO 30/09/2016 |
19/10/1519 October 2015 | 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