Advanced company searchLink opens in new window

LIMEFAST LIMITED

Company number 01359890

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)
19 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
18 Feb 2009 CERTNM Company name changed limefast LIMITED\certificate issued on 18/02/09
09 Jan 2009 363a Return made up to 27/12/08; full list of members
10 Nov 2008 288c Director's Change of Particulars / kathleen mccoy / 08/10/2008 / HouseName/Number was: , now: sedley place; Street was: 12 west lodge avenue, now: 4TH floor; Area was: acton, now: 361 oxford street; Post Code was: W3 9SF, now: W1C 2JL; Secure Officer was: false, now: true
26 Jun 2008 363a Return made up to 27/12/07; full list of members
28 Apr 2008 288a Secretary appointed frank standish
24 Apr 2008 288b Appointment Terminated Secretary au cosec LIMITED
25 Jan 2008 AA Full accounts made up to 31 March 2007
13 Dec 2007 AUD Auditor's resignation
14 Sep 2007 288a New director appointed
14 Sep 2007 288b Director resigned
17 May 2007 363a Return made up to 27/12/06; full list of members
05 Dec 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
04 Nov 2006 AA Full accounts made up to 31 December 2005
18 Apr 2006 363a Return made up to 27/12/05; full list of members
23 Feb 2006 288b Director resigned
23 Feb 2006 288b Director resigned
09 Feb 2006 288c Director's particulars changed
09 Dec 2005 403a Declaration of satisfaction of mortgage/charge
09 Dec 2005 403a Declaration of satisfaction of mortgage/charge
09 Dec 2005 403a Declaration of satisfaction of mortgage/charge
09 Dec 2005 403a Declaration of satisfaction of mortgage/charge
09 Dec 2005 403a Declaration of satisfaction of mortgage/charge
12 Oct 2005 AA Full accounts made up to 31 December 2004
24 Jun 2005 363s Return made up to 27/12/04; full list of members