LIME GROVE INVESTMENTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-11-24 View Report
Insolvency. Brought down date: 2022-01-30. 2022-02-24 View Report
Insolvency. Brought down date: 2021-01-30. 2021-03-09 View Report
Address. Change date: 2020-02-05. Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG. New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. 2020-02-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-02-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-04 View Report
Resolution. Description: Resolutions. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-06-02 View Report
Accounts. Accounts type micro entity. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-07-08 View Report
Persons with significant control. Psc name: Jamie Taylor. Notification date: 2016-04-06. 2017-07-08 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Resolution. Description: Resolutions. 2015-03-26 View Report
Capital. Capital allotment shares. 2015-03-26 View Report
Officers. Termination date: 2015-01-01. Officer name: Kenneth Alan Tointon. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type total exemption full. 2011-10-12 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Accounts. Accounts type total exemption full. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-06-20 View Report
Officers. Officer name: Jamie Taylor. Change date: 2010-05-31. 2010-06-20 View Report
Accounts. Accounts type total exemption full. 2010-01-12 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Gazette. Gazette notice compulsary. 2009-11-03 View Report
Accounts. Accounts type total exemption full. 2009-02-12 View Report
Accounts. Accounts type total exemption full. 2007-12-18 View Report
Annual return. Legacy. 2007-08-09 View Report
Officers. Description: New secretary appointed. 2007-08-09 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Annual return. Legacy. 2006-09-26 View Report
Accounts. Accounts type total exemption full. 2005-07-18 View Report
Annual return. Legacy. 2005-07-13 View Report
Capital. Description: Ad 31/03/05--------- £ si 8@1=8 £ ic 2/10. 2005-07-02 View Report
Accounts. Accounts type total exemption small. 2005-02-18 View Report
Annual return. Legacy. 2004-06-10 View Report
Annual return. Legacy. 2004-02-08 View Report
Accounts. Accounts type total exemption full. 2004-02-01 View Report