LIMELIGHT BEDS LIMITED

Orbital House Arthur Street Orbital House Arthur Street, Leicester, LE9 8GZ, Leicestershire, England
StatusACTIVE
Company No.03614761
CategoryPrivate Limited Company
Incorporated13 Aug 1998
Age25 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

LIMELIGHT BEDS LIMITED is an active private limited company with number 03614761. It was incorporated 25 years, 10 months, 5 days ago, on 13 August 1998. The company address is Orbital House Arthur Street Orbital House Arthur Street, Leicester, LE9 8GZ, Leicestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Limelight Beds Holdings Limited

Notification date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aiyub Ismail Sidat

Cessation date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-11

Charge number: 036147610004

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: Orbital House Arthur Street Barwell Leicester Leicestershire LE9 8GZ

Change date: 2020-05-19

Old address: Kingsfield House Arthur Street Barwell Leicester LE9 8GZ

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Ebrahim Mohamed Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Ebrahim Mohamed Patel

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ebrahim Mohamed Patel

Appointment date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ebrahim Mohamed Patel

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Aiyub Ismail Sidat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bilqis Sadiq

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 12 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aiyub Ismail Sidat

Change date: 2012-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2012

Action Date: 12 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bilqis Sadiq

Change date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Aiyub Ismail Sidat

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limelight products LIMITED\certificate issued on 25/02/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/11/01--------- £ si 600@1=600 £ ic 300/900

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 07/12/98 from: c/o nationwide company services somerset house temple street, birmingham B2 5DN

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/11/98--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBONBLAC LTD.

65 SAN LUIS DRIVE,GRAYS,RM16 6LP

Number:10682626
Status:ACTIVE
Category:Private Limited Company

CROWE CONSULTANTS LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:09103440
Status:ACTIVE
Category:Private Limited Company

E-SHASTRA TECHNOLOGIES LIMITED

21 DART DRIVE,DIDCOT,OX11 7XX

Number:07633724
Status:ACTIVE
Category:Private Limited Company

FARHAT BAKERY LIMITED

1 BANK BUILDINGS THE AVENUE,LONDON,E4 9LE

Number:10553446
Status:ACTIVE
Category:Private Limited Company

NAKED LOGISTICS LIMITED

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:05633226
Status:ACTIVE
Category:Private Limited Company

P&T RESTORATIONS LTD

27 FLAT 1,ST. LEONARDS-ON-SEA,TN37 6QT

Number:10477700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source