Advanced company searchLink opens in new window

LIME SPORTS LTD

Company number 09472634

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)
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