LIME LEGAL LIMITED

Greengate House Greengate House, Corsham, SN13 9BY, Wiltshire
StatusACTIVE
Company No.05209708
CategoryPrivate Limited Company
Incorporated19 Aug 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

LIME LEGAL LIMITED is an active private limited company with number 05209708. It was incorporated 19 years, 9 months, 3 days ago, on 19 August 2004. The company address is Greengate House Greengate House, Corsham, SN13 9BY, Wiltshire.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Shaunna Henning

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Matthew Farrell

Cessation date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-19

Psc name: Ashifa Moledina

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Minaz Moledina

Appointment date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mrs Ashifa Minaz Moledina

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-11

Officer name: Brendan Matthew Farrell

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-11

Officer name: Brendan Matthew Farrell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shaunna Henning

Appointment date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-31

Officer name: Mr Brendan Matthew Farrell

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-31

Officer name: Martin Paul West

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul West

Termination date: 2018-08-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-31

Capital : 51 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Paul West

Cessation date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brendan Matthew Farrell

Change date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Capital

Type: 123

Description: £ nc 100/1000 27/01/05

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 31/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 19 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE MEDICAL PRODUCTS LTD

2ND FLOOR GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:07127689
Status:ACTIVE
Category:Private Limited Company

GRIGORE91 TRANS LIMITED

25 OVERT STREET,ROCHDALE,OL11 1PW

Number:11221566
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TEXTILES & TRADING LIMITED

UNIT 24 SLEAFORD BUSINESS PARK,SLEAFORD,NG34 7TL

Number:08795975
Status:ACTIVE
Category:Private Limited Company

JOHNNOSPIZZA LIMITED

390B LONDON ROAD,READING,RG6 1BA

Number:11424529
Status:ACTIVE
Category:Private Limited Company

LEIGH HOME & GARDEN LIMITED

20 MEAKINS CLOSE,LEIGH-ON-SEA,SS9 5SX

Number:09330199
Status:ACTIVE
Category:Private Limited Company

RHETONIC LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:06738609
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