- Company Overview for LIMELIGHT BEDS LIMITED (03614761)
- Filing history for LIMELIGHT BEDS LIMITED (03614761)
- People for LIMELIGHT BEDS LIMITED (03614761)
- Charges for LIMELIGHT BEDS LIMITED (03614761)
- More for LIMELIGHT BEDS LIMITED (03614761)
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) |
---|---|---|---|
15 Aug 2017 | PSC01 | Notification of Aiyub Ismail Sidat as a person with significant control on 6 April 2016 | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH03 | Secretary's details changed for Bilqis Sadiq on 1 August 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 August 2014 with full list of shareholders | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2013 | SH08 | Change of share class name or designation | |
12 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Aiyub Ismail Sidat on 12 August 2012 | |
14 Aug 2012 | CH03 | Secretary's details changed for Bilqis Sadiq on 12 August 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Aiyub Ismail Sidat on 13 August 2010 |