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 May 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Mar 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2024 |
AD01 |
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF United Kingdom to 19th Floor 1 Westfield Avenue London E20 1HZ on 12 December 2024
|
|
|
28 May 2024 |
CS01 |
Confirmation statement made on 27 May 2024 with updates
|
|
|
03 May 2024 |
AD01 |
Registered office address changed from 1 Vicarage Lane Lower Thames Street Stratford London E15 4HF England to 1 Vicarage Lane Stratford London E15 4HF on 3 May 2024
|
|
|
05 Oct 2023 |
PSC05 |
Change of details for Lime Street Group Holdings Limited as a person with significant control on 4 October 2023
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
15 Jun 2023 |
CS01 |
Confirmation statement made on 27 May 2023 with updates
|
|
|
20 Feb 2023 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
23 Jan 2023 |
TM02 |
Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022
|
|
|
23 Jan 2023 |
AD01 |
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Lower Thames Street Stratford London E15 4HF on 23 January 2023
|
|
|
16 Jan 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Deed/ director authority/ company business 15/12/2022
|
|
|
08 Jan 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-deed/company business 15/12/2022
|
|
|
20 Dec 2022 |
CERTNM |
Company name changed lime street risk management LIMITED\certificate issued on 20/12/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-12-14
|
|
|
09 Nov 2022 |
AP01 |
Appointment of Mr Eric Brian Allman as a director on 8 November 2022
|
|
|
01 Nov 2022 |
TM01 |
Termination of appointment of Colin James Langley as a director on 1 November 2022
|
|
|
07 Jun 2022 |
CS01 |
Confirmation statement made on 27 May 2022 with no updates
|
|
|
30 Mar 2022 |
TM01 |
Termination of appointment of Paul Anthony Nugent as a director on 17 February 2022
|
|
|
30 Mar 2022 |
TM01 |
Termination of appointment of Ian Jones as a director on 7 March 2022
|
|
|
21 Dec 2021 |
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 21 December 2021
|
|
|
07 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
27 May 2021 |
CS01 |
Confirmation statement made on 27 May 2021 with updates
|
|
|
25 Nov 2020 |
PSC02 |
Notification of Lime Street Group Holdings Limited as a person with significant control on 12 November 2020
|
|
|
25 Nov 2020 |
PSC07 |
Cessation of Senator Insurance Holdings Limited as a person with significant control on 12 November 2020
|
|
|
25 Nov 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-11-12
|
|