Advanced company searchLink opens in new window

LIME GLOBAL LTD

Company number 09666467

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)
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 258,159.12
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
20 Sep 2017 PSC01 Notification of Karen Grace Williams as a person with significant control on 3 November 2016
19 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 19 September 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 258,209.12
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,664.81
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 241,334.31
22 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2016 SH02 Sub-division of shares on 26 October 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 AP03 Appointment of Mr Sean Anthony Rowbotham as a secretary on 6 October 2016
06 Oct 2016 AD01 Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to Level 30, Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 6 October 2016
06 Oct 2016 TM02 Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 6 October 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Mar 2016 CH03 Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016
03 Sep 2015 AP03 Appointment of Mr Timothy Vincent Le Druillenec as a secretary on 2 September 2015
03 Sep 2015 AP01 Appointment of Mr Shaun Phillip Williams as a director on 2 September 2015
06 Aug 2015 TM01 Termination of appointment of Peter Valaitis as a director on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 6 August 2015
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 1