Accounts. Accounts type audit exemption subsiduary. |
2023-12-18 |
View Report |
Accounts. Legacy. |
2023-12-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. |
2023-12-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. |
2023-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Accounts. Accounts type full. |
2023-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-30 |
View Report |
Officers. Officer name: Mr Mark Phillips. Appointment date: 2022-04-20. |
2022-04-25 |
View Report |
Accounts. Accounts type full. |
2022-02-23 |
View Report |
Officers. Officer name: Mr Mark Bentley Jackson. Appointment date: 2021-09-24. |
2021-12-16 |
View Report |
Officers. Officer name: Simon Timothy Jackson. Termination date: 2021-11-10. |
2021-12-16 |
View Report |
Address. New address: Innova One Tredegar Business Park Tredegar Blaenau Gwent NP22 3EL. Change date: 2021-09-17. Old address: Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN. |
2021-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-09 |
View Report |
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. |
2021-09-01 |
View Report |
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. |
2021-09-01 |
View Report |
Mortgage. Charge number: 086704120003. Charge creation date: 2021-02-26. |
2021-03-03 |
View Report |
Accounts. Accounts type full. |
2021-02-18 |
View Report |
Officers. Change date: 2020-08-01. Officer name: Mr Simon Timothy Jackson. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Mortgage. Charge number: 086704120001. |
2020-07-13 |
View Report |
Mortgage. Charge number: 086704120002. |
2020-07-13 |
View Report |
Accounts. Accounts type full. |
2019-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-12 |
View Report |
Accounts. Accounts type full. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Officers. Change date: 2018-07-16. Officer name: Mr Matthew James Bambery. |
2018-07-16 |
View Report |
Accounts. Accounts type full. |
2018-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-13 |
View Report |
Accounts. Accounts type full. |
2017-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-12 |
View Report |
Mortgage. Charge number: 086704120002. Charge creation date: 2016-03-23. |
2016-03-30 |
View Report |
Accounts. Accounts type full. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-01 |
View Report |
Officers. Termination date: 2014-12-19. Officer name: Nicholas John Stratton Davis. |
2015-02-09 |
View Report |
Miscellaneous. Description: Section 519. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-29 |
View Report |
Officers. Officer name: Mr Simon Timothy Jackson. |
2014-03-19 |
View Report |
Change of name. Description: Company name changed lime midco LIMITED\certificate issued on 07/03/14. |
2014-03-07 |
View Report |
Capital. Capital allotment shares. |
2014-01-07 |
View Report |
Capital. Date: 2013-12-05. |
2014-01-07 |
View Report |
Resolution. Description: Resolutions. |
2013-12-23 |
View Report |
Officers. Officer name: Robert Crockett. |
2013-12-19 |
View Report |
Officers. Officer name: Jeniv Shah. |
2013-12-19 |
View Report |
Officers. Officer name: Mr Matthew James Bambery. |
2013-12-19 |
View Report |
Officers. Officer name: Mr Nicholas John Stratton Davis. |
2013-12-19 |
View Report |
Mortgage. Charge number: 086704120001. |
2013-12-13 |
View Report |
Address. Old address: C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-12-11. |
2013-12-11 |
View Report |
Address. Old address: C/O C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-11-22. |
2013-11-22 |
View Report |
Address. Old address: C/O Kester Capital Llp 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-11-20. |
2013-11-20 |
View Report |