- Company Overview for LIME STREET CONSULTANTS LTD (09548564)
- Filing history for LIME STREET CONSULTANTS LTD (09548564)
- People for LIME STREET CONSULTANTS LTD (09548564)
- More for LIME STREET CONSULTANTS LTD (09548564)
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) |
---|---|---|---|
07 Jul 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
09 Jun 2025 | PSC01 | Notification of Samantha Wakeling as a person with significant control on 9 June 2025 | |
09 Jun 2025 | PSC04 | Change of details for Mr Christopher Leonard Wakeling as a person with significant control on 9 June 2025 | |
22 Apr 2025 | CS01 | Confirmation statement made on 19 April 2025 with no updates | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
20 Feb 2024 | AD01 | Registered office address changed from , Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England to 1 Down Mill Drive Sporle Kings Lynn Norfolk PE32 2FH on 20 February 2024 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | CONNOT | Change of name notice | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from , 1 Down Mill Drive, Sporle, King's Lynn, Norfolk, PE32 2FH, England to 1 Down Mill Drive Sporle Kings Lynn Norfolk PE32 2FH on 29 November 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
01 May 2018 | CH01 | Director's details changed for Mrs Samantha Wakeling on 1 April 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Christopher Wakeling on 1 April 2018 | |
11 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 |