Advanced company searchLink opens in new window

LIME HOLDINGS (SOUTHERN) LTD

Company number 06745809

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
07 Jan 2020 AD01 Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 7 January 2020
05 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with updates
21 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 PSC04 Change of details for Mr Fergus Kevin Doyle as a person with significant control on 30 November 2016
27 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
27 Nov 2018 PSC04 Change of details for Mr Fergus Kevin Doyle as a person with significant control on 8 August 2018
27 Nov 2018 CH01 Director's details changed for Mr Fergus Kevin Doyle on 8 August 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Jun 2016 CH01 Director's details changed for Mr Fergus Kevin Doyle on 16 June 2016
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
09 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
17 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
25 Nov 2013 TM02 Termination of appointment of R. J. Blow Secretaries Ltd as a secretary
25 Nov 2013 AD01 Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 25 November 2013
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders