Advanced company searchLink opens in new window

LIMEBLUE LIMITED

Company number 03143727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2019 PSC04 Change of details for Mrs Kim Scillitoe as a person with significant control on 21 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Oct 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 October 2018
24 Jul 2018 AP01 Appointment of Mr Richard James Lawton as a director on 21 May 2018
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
07 Jan 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 7 January 2016
09 Jun 2015 AA Total exemption full accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
25 Nov 2014 AD01 Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014
07 May 2014 AA Total exemption full accounts made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jun 2013 AA Total exemption full accounts made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Jul 2012 AA Total exemption full accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
26 Jan 2012 CH03 Secretary's details changed for Keith Roberts on 4 January 2012
19 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
04 Jun 2010 AA Total exemption full accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders