Advanced company searchLink opens in new window

LIME CONTRACT PACKING LTD

Company number 09637245

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)
07 May 2024 AD01 Registered office address changed from Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG England to New Workshop 2 Roewood Farm Winkburn Newark NG22 8PG on 7 May 2024
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
14 Jun 2023 TM01 Termination of appointment of Neil Mellors as a director on 1 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Mar 2023 AD01 Registered office address changed from New Workshop 2 Roewood Farm Courtyard Winkburn Newark NG22 8PG England to Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG on 9 March 2023
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
27 Jan 2020 AP01 Appointment of Mrs Nicola Elizabeth Moore as a director on 27 January 2020
27 Jan 2020 AD01 Registered office address changed from Unit 1 Soloman Park Soloman Road Ilkeston Derbyshire DE7 5UE United Kingdom to New Workshop 2 Roewood Farm Courtyard Winkburn Newark NG22 8PG on 27 January 2020
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 AP01 Appointment of Mr Nigel Christopher Moore as a director on 14 June 2017
27 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
27 Jun 2017 PSC01 Notification of Nicola Elizabeth Moore as a person with significant control on 20 October 2016
26 Jun 2017 PSC01 Notification of Neil Mellors as a person with significant control on 6 April 2016
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Oct 2016 TM01 Termination of appointment of Nigel Christopher Moore as a director on 20 October 2016
20 Oct 2016 AP01 Appointment of Mr Neil Mellors as a director on 20 October 2016