Advanced company searchLink opens in new window

LIME FMS LIMITED

Company number 10890160

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)
20 Nov 2019 AP01 Appointment of Mr Jacques Bernard Giraud as a director on 9 October 2019
20 Nov 2019 AP01 Appointment of Mr Stephen Philip Seymour as a director on 9 October 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH08 Change of share class name or designation
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 PSC04 Change of details for Mr John Peter Blasco as a person with significant control on 29 September 2017
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
22 May 2019 PSC04 Change of details for Mr John Peter Blasco as a person with significant control on 29 September 2017
04 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
29 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 Aug 2018 PSC04 Change of details for Mr John Peter Blasco as a person with significant control on 6 August 2018
23 Aug 2018 CH01 Director's details changed for Mr John Peter Blasco on 6 August 2018
23 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
26 Feb 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018
04 Jan 2018 MR01 Registration of charge 108901600001, created on 20 December 2017
26 Oct 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
29 Sep 2017 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 September 2017
29 Sep 2017 PSC07 Cessation of The Company Centre Limited as a person with significant control on 29 September 2017
29 Sep 2017 PSC01 Notification of John Peter Blasco as a person with significant control on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Paul David Hamilton Simmons as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of the Company Centre Limited as a director on 29 September 2017
29 Sep 2017 AP01 Appointment of Mr John Peter Blasco as a director on 29 September 2017
31 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-31
  • GBP 100