Advanced company searchLink opens in new window

LIMEJUMP LTD

Company number 08021376

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)
23 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
23 Jul 2020 AP03 Appointment of Ms Claudia Mason as a secretary on 25 June 2020
23 Jul 2020 AP01 Appointment of Ms Catherine Newman as a director on 15 July 2020
23 Jul 2020 AP01 Appointment of Mr Colin Andrew Crooks as a director on 25 June 2020
17 Jul 2020 TM01 Termination of appointment of Erik Nygard as a director on 14 July 2020
22 Apr 2020 TM01 Termination of appointment of Brian Charles Davis as a director on 22 April 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 13,004,831.74
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Oct 2019 TM01 Termination of appointment of Susannah Dallison Chatoor as a director on 7 October 2019
10 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with updates
31 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 7,804,831.74
05 Apr 2019 AD01 Registered office address changed from Shell Centre York Road London SE1 7NA England to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 April 2019
05 Apr 2019 AP01 Appointment of David William Wells as a director on 28 February 2019
05 Apr 2019 AP01 Appointment of Paul Andrew Robinson as a director on 28 February 2019
05 Apr 2019 AP01 Appointment of Susannah Dallison Chatoor as a director on 28 February 2019
05 Apr 2019 AP01 Appointment of Mr Brian Charles Davis as a director on 28 February 2019
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2019 PSC02 Notification of The Shell Petroleum Company Limited as a person with significant control on 28 February 2019
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
05 Mar 2019 AD01 Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Daniel James Perrett as a secretary on 28 February 2019
05 Mar 2019 TM01 Termination of appointment of Richard Craig Thwaites as a director on 28 February 2019
05 Mar 2019 TM01 Termination of appointment of Alex Kueppers as a director on 28 February 2019
05 Mar 2019 TM01 Termination of appointment of Stefan Glaenzer as a director on 28 February 2019