Advanced company searchLink opens in new window

LIME DESIGN SOLUTIONS LIMITED

Company number 05071654

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 6 November 2024
15 Nov 2023 LIQ02 Statement of affairs
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
30 Jun 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Mitesh Soma on 13 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Benjamin Steven Percival on 13 June 2023
30 Jun 2023 AD01 Registered office address changed from 74 Tower Road Strawberry Hill Twickenham TW1 4PP England to 7 Bell Yard London WC2A 2JR on 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 29 March 2022
30 Nov 2022 AD01 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 74 Tower Road Strawberry Hill Twickenham TW1 4PP on 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 Nov 2022 PSC05 Change of details for Robinson Studio Holding Co Ltd as a person with significant control on 19 May 2021
16 Aug 2022 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2022 AA Micro company accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
09 Sep 2021 TM01 Termination of appointment of Christine Robinson as a director on 19 May 2021
09 Sep 2021 TM02 Termination of appointment of Christine Robinson as a secretary on 19 May 2021
06 Jul 2021 PSC07 Cessation of Christine Robinson as a person with significant control on 19 May 2021
06 Jul 2021 PSC02 Notification of Robinson Studio Holding Co Ltd as a person with significant control on 19 May 2021
06 Jul 2021 AP01 Appointment of Mr Benjamin Steven Percival as a director on 19 May 2021
06 Jul 2021 AP01 Appointment of Mr Mitesh Soma as a director on 19 May 2021