- Company Overview for THE LIMELIGHT GROUP LIMITED (06914311)
- Filing history for THE LIMELIGHT GROUP LIMITED (06914311)
- People for THE LIMELIGHT GROUP LIMITED (06914311)
- More for THE LIMELIGHT GROUP LIMITED (06914311)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from Room 4, Radford Business Centre Radford Way Formosthouse Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 June 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
15 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Aug 2010 | AA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
31 Jul 2009 | 288a | Secretary appointed mr rod coult | |
27 Jul 2009 | 288a | Director appointed mr richard lewis | |
26 May 2009 | 288b | Appointment terminated director peter valaitis | |
22 May 2009 | NEWINC | Incorporation |