Advanced company searchLink opens in new window

LIME LOGISTICS LIMITED

Company number 03781768

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)
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Apr 2017 MR01 Registration of charge 037817680003, created on 27 April 2017
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
08 May 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 CH03 Secretary's details changed for Louise Prince on 1 January 2011
02 Jul 2010 AP01 Appointment of David Glyn Dixon as a director
10 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Roger Keith Body on 1 October 2009
12 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Jun 2009 363a Return made up to 03/06/09; full list of members
09 May 2009 128(4) Notice of assignment of name or new name to shares
09 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 07/04/2009
26 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Dec 2008 287 Registered office changed on 02/12/2008 from star house star hill rochester kent ME1 1UX
12 Jun 2008 363a Return made up to 03/06/08; full list of members