Advanced company searchLink opens in new window

LIME DESIGNS CONTRACTS LIMITED

Company number 10635227

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)
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
15 Sep 2022 AD01 Registered office address changed from The Barn, Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ England to 8-10 South Street Epsom Surrey KT18 7PF on 15 September 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Suite F10 London Road Hardham Pulborough RH20 1LA England to The Barn, Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ on 11 January 2021
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from 17 Fawn Rise Henfield West Sussex England to Suite F10 London Road Hardham Pulborough RH20 1LA on 7 March 2018
26 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
18 Jun 2017 TM01 Termination of appointment of Rebecca Ann Devlin as a director on 5 June 2017
03 Apr 2017 AP01 Appointment of Mr Ben Thornton as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Kenneth Johnstone Devlin as a director on 3 April 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted