- Company Overview for LIME SPORTS LTD (09472634)
- Filing history for LIME SPORTS LTD (09472634)
- People for LIME SPORTS LTD (09472634)
- More for LIME SPORTS LTD (09472634)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
28 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
28 Jun 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 21 June 2024 | |
28 Jun 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 21 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Inglewood Winchester Road Botley Southampton SO32 2SZ England to Somerset House, D-F York Road Wetherby LS22 7SU on 28 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Rebecca Hooper as a director on 21 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Andrew George Hooper as a director on 21 June 2024 | |
28 Jun 2024 | PSC07 | Cessation of Rebecca Hooper as a person with significant control on 21 June 2024 | |
28 Jun 2024 | PSC07 | Cessation of Andrew Hooper as a person with significant control on 21 June 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Rebecca Hooper on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Andrew Hooper on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 29 Terrier Close Hedge End Southampton SO30 2nd United Kingdom to Inglewood Winchester Road Botley Southampton SO32 2SZ on 30 March 2020 | |
15 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
18 Jan 2019 | AP01 | Appointment of Mrs Rebecca Hooper as a director on 5 January 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |