Advanced company searchLink opens in new window

LIME STREET HOLDINGS (LONDON) LTD

Company number 10949747

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)
19 Apr 2024 SH06 Cancellation of shares. Statement of capital on 20 March 2024
  • GBP 100
19 Apr 2024 SH06 Cancellation of shares. Statement of capital on 20 March 2024
  • GBP 100
09 Apr 2024 SH19 Statement of capital on 9 April 2024
  • GBP 100
09 Apr 2024 SH20 Statement by Directors
09 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
09 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with updates
15 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
01 Jun 2023 SH19 Statement of capital on 1 June 2023
  • GBP 825,545
01 Jun 2023 SH06 Cancellation of shares. Statement of capital on 12 May 2023
  • GBP 825,545
01 Jun 2023 SH20 Statement by Directors
01 Jun 2023 CAP-SS Solvency Statement dated 12/05/23
01 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 11 September 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 CS01 Confirmation statement made on 11 September 2022 with updates
28 Oct 2022 CH01 Director's details changed for Mr Jack Francis Laurence Raymond Whitehead on 28 October 2022
09 May 2022 AD01 Registered office address changed from 8 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX England to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 9 May 2022
13 Apr 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 TM01 Termination of appointment of Simon Peake as a director on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Jack Francis Laurence Raymond Whitehead as a director on 29 March 2022
24 Dec 2021 CS01 Confirmation statement made on 11 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information ) was registered on the 15/03/2023.
30 Sep 2021 AA Micro company accounts made up to 30 September 2020