LIME DRIVING SCHOOL LTD
Status | DISSOLVED |
Company No. | 07082255 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 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
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
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
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 May 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Dorries
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dorries
Documents
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
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
Some Companies
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11955069 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/34 HIGH STREET,SHROPSHIRE, BRIDGNORTH,WV16 4DB
Number: | 10986025 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR CLOSE,SOUTHAMPTON,SO40 4AF
Number: | 11256552 |
Status: | ACTIVE |
Category: | Private Limited Company |