Advanced company searchLink opens in new window

LIME HU17 LIMITED

Company number 09249286

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)
28 Feb 2024 AA Unaudited abridged accounts made up to 28 February 2023
27 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
14 Sep 2020 AA Unaudited abridged accounts made up to 29 February 2020
23 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
20 Sep 2019 CH01 Director's details changed for Ms. Charlotte Mettyear on 20 September 2019
20 Sep 2019 PSC04 Change of details for Ms Charlotte Mettyear as a person with significant control on 20 September 2019
20 Sep 2019 AD01 Registered office address changed from 36a Saturday Market Beverley North Humberside HU17 9AG England to Suite 104, Waffle 21 Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 20 September 2019
20 May 2019 PSC01 Notification of Charlotte Mettyear as a person with significant control on 20 February 2017
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
20 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
31 Jan 2018 PSC07 Cessation of Paul David Green as a person with significant control on 20 February 2017
31 Jan 2018 CH01 Director's details changed for Ms. Charlotte Mettyear on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from The Pod St Andrews Quay Hull East Yorkshire HU3 4SA England to 36a Saturday Market Beverley North Humberside HU17 9AG on 31 January 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
22 Jun 2017 AA Total exemption small company accounts made up to 28 February 2017
21 Feb 2017 AA01 Current accounting period extended from 30 September 2016 to 28 February 2017
21 Feb 2017 TM01 Termination of appointment of Paul David Green as a director on 20 February 2017
15 Dec 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
15 Dec 2016 AP01 Appointment of Ms. Charlotte Mettyear as a director on 24 August 2016