LIMELIGHT SECURITY & SERVICES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from 15 - 16 st Helens Place London EC3A 6DE England to 27 Old Gloucester Street London WC1N 3AX on 2023-12-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 18 King William Street London EC4N 7BP England to 15 - 16 st Helens Place London EC3A 6DE on 2022-05-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BLESSING OGBEBOR OSAGIEDE / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR BLESSING OGBEBOR OSAGIEDE / 26/05/2020

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BLESSING OSAGIEDE OGBEBOR / 26/05/2020

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

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

View Document

02/11/142 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/01/1420 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/10/1220 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 548F HERTFORD ROAD LONDON N9 8AG UNITED KINGDOM

View Document

18/12/1118 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BLESSING OGBEBOR OSAGIEDE / 10/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BLESSING OSAGIEDE OGBEBOR / 10/05/2010

View Document

18/05/1018 May 2010 CHANGE PERSON AS SECRETARY

View Document

16/10/0916 October 2009 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