- Company Overview for LIME STREET (FUNDING) LIMITED (04464395)
- Filing history for LIME STREET (FUNDING) LIMITED (04464395)
- People for LIME STREET (FUNDING) LIMITED (04464395)
- Insolvency for LIME STREET (FUNDING) LIMITED (04464395)
- Registers for LIME STREET (FUNDING) LIMITED (04464395)
- More for LIME STREET (FUNDING) LIMITED (04464395)
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) |
---|---|---|---|
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
08 Jul 2023 | AP01 | Appointment of Mr Andrew Charles Edwards as a director on 14 June 2023 | |
30 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Allen Eric Appen as a director on 13 July 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 8 September 2020 | |
08 Jan 2020 | AD03 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
08 Jan 2020 | AD02 | Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
08 Jan 2020 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 January 2020 | |
07 Jan 2020 | LIQ01 | Declaration of solvency | |
07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Jul 2019 | TM01 | Termination of appointment of Prasad Nagnath Pitale as a director on 28 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
08 May 2019 | CH03 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Prasad Nagnath Pitale on 31 January 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Nov 2017 | AP03 | Appointment of Alyson Elizabeth Mulholland as a secretary on 3 November 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 3 November 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Lloyds Bank Subsidiaries Limited as a person with significant control on 6 April 2016 |