Confirmation statement. Statement with updates. |
2024-01-21 |
View Report |
Persons with significant control. Change date: 2023-10-04. Psc name: Lime Street Group Holdings Limited. |
2023-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-20 |
View Report |
Officers. Officer name: Diane Jane Evans. Termination date: 2022-12-21. |
2023-01-23 |
View Report |
Address. Old address: Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England. Change date: 2023-01-23. New address: 1 Vicarage Lane Stratford London E15 4HF. |
2023-01-23 |
View Report |
Resolution. Description: Resolutions. |
2023-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-09 |
View Report |
Resolution. Description: Resolutions. |
2023-01-08 |
View Report |
Change of name. Description: Company name changed lime street management services LIMITED\certificate issued on 20/12/22. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-11 |
View Report |
Officers. Termination date: 2022-11-01. Officer name: Colin James Langley. |
2022-11-01 |
View Report |
Officers. Officer name: Mss Siobhan Nugent. Appointment date: 2022-03-14. |
2022-03-16 |
View Report |
Officers. Termination date: 2022-03-14. Officer name: Ian Jones. |
2022-03-15 |
View Report |
Officers. Appointment date: 2022-03-14. Officer name: Ms Eleanor Frances Crawford-Drake. |
2022-03-14 |
View Report |
Persons with significant control. Notification date: 2022-03-14. Psc name: Eleanor Crawford-Drake. |
2022-03-14 |
View Report |
Persons with significant control. Psc name: Siobhan Nugent. Notification date: 2022-03-14. |
2022-03-14 |
View Report |
Officers. Termination date: 2022-02-16. Officer name: Paul Anthony Nugent. |
2022-03-14 |
View Report |
Address. New address: Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD. Change date: 2021-12-21. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ England. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-06 |
View Report |
Persons with significant control. Notification date: 2020-11-12. Psc name: Lime Street Group Holdings Limited. |
2020-11-25 |
View Report |
Persons with significant control. Psc name: Lime Street Investments Limited. Cessation date: 2020-11-12. |
2020-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-21 |
View Report |
Officers. Officer name: Mr Ian Jones. Appointment date: 2019-11-27. |
2019-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-26 |
View Report |
Address. Old address: Lloyds Chambers 1 Portsoken Street London E1 8BT. Change date: 2018-06-29. New address: Fountain House 130 Fenchurch Street London EC3M 5DJ. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-01 |
View Report |
Officers. Appointment date: 2017-09-21. Officer name: Diane Jane Evans. |
2017-09-21 |
View Report |
Officers. Termination date: 2017-09-21. Officer name: Selina Nicolle. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-07 |
View Report |
Address. New address: Lloyds Chambers 1 Portsoken Street London E1 8BT. Old address: Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England. Change date: 2014-08-05. |
2014-08-05 |
View Report |
Address. Old address: 14 Fenchurch Avenue London EC3M 5BS. Change date: 2014-07-24. New address: Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Change of name. Description: Company name changed senator management services LIMITED\certificate issued on 17/12/13. |
2013-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-01 |
View Report |
Officers. Officer name: Selina Nicolle. |
2013-02-26 |
View Report |
Officers. Officer name: Keith Woollgar. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Accounts. Accounts type small. |
2012-07-13 |
View Report |
Officers. Officer name: Mr Colin James Langley. |
2011-12-28 |
View Report |