LIME DRIVING SCHOOL LTD

The Hemitage Sugworth The Hemitage Sugworth, Sheffield, S6 6JA
StatusDISSOLVED
Company No.07082255
CategoryPrivate Limited Company
Incorporated20 Nov 2009
Age14 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

LIME DRIVING SCHOOL LTD is an dissolved private limited company with number 07082255. It was incorporated 14 years, 5 months, 17 days ago, on 20 November 2009 and it was dissolved 3 years, 6 months, 4 days ago, on 03 November 2020. The company address is The Hemitage Sugworth The Hemitage Sugworth, Sheffield, S6 6JA.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Louis Dorries

Cessation date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr David Louis Dorries

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Louis Dorries

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Dorries

Termination date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Dorries

Cessation date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: The Hemitage Sugworth Bradfield Sheffield S6 6JA

Old address: 96 Pinstone Street Sheffield S1 2HQ

Change date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Dorries

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dorries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: the Hermitage Sugworth, Bradfield Sheffield S6 6JA United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & T PROPERTIES (2016) LTD

AARON HOUSE,ESSEX,IG6 3JP

Number:10403902
Status:ACTIVE
Category:Private Limited Company

CLYDE ASSOCIATED ENGINEERS, LIMITED

BLOCK 5, 76 BEARDMORE WAY,CLYDEBANK,G81 4HT

Number:SC029048
Status:ACTIVE
Category:Private Limited Company

GARFIELD MICROELECTRONICS LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:02914133
Status:ACTIVE
Category:Private Limited Company

KING BUILDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11955069
Status:ACTIVE
Category:Private Limited Company

RWJ CONSULT LTD

33/34 HIGH STREET,SHROPSHIRE, BRIDGNORTH,WV16 4DB

Number:10986025
Status:ACTIVE
Category:Private Limited Company

SEASHELL YACHT SALES LIMITED

HARBOUR CLOSE,SOUTHAMPTON,SO40 4AF

Number:11256552
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