Advanced company searchLink opens in new window

LIME SERVICES GROUP LTD

Company number 11905318

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)
09 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
07 Aug 2024 CERTNM Company name changed appbox LIMITED\certificate issued on 07/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-06
19 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
11 Dec 2023 AP03 Appointment of Mrs Charley Fisher as a secretary on 11 December 2023
06 Jun 2023 AD01 Registered office address changed from Willow Court Lodge Willow Court Lodge Shorne Ifield Road Gravesend Kent DA12 3HE England to Henhurst House Henhurst Road Cobham Gravesend DA12 3AN on 6 June 2023
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 AA Micro company accounts made up to 31 March 2022
12 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from Unit 5 Bowes Business Park Wrotham Road Meopham Kent DA13 0QB England to Willow Court Lodge Willow Court Lodge Shorne Ifield Road Gravesend Kent DA12 3HE on 12 April 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CH01 Director's details changed for Mr Elliot Fisher on 1 March 2023
01 Mar 2023 PSC04 Change of details for Mr Elliot Fisher as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Willow Barn, 3 Shorne Ifield Road Shorne Gravesend DA12 3HE England to Unit 5 Bowes Business Park Wrotham Road Meopham Kent DA13 0QB on 1 March 2023
25 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
01 May 2020 AA Micro company accounts made up to 25 March 2020
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
14 Apr 2020 TM01 Termination of appointment of Leigh David Bromby as a director on 14 April 2020
20 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
18 Sep 2019 AD01 Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to Willow Barn, 3 Shorne Ifield Road Shorne Gravesend DA12 3HE on 18 September 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 100