LIME HU17 LIMITED

Suite 104, Waffle 21 Colonial House Suite 104, Waffle 21 Colonial House, Beverley, HU17 0LS, East Yorkshire, England
StatusACTIVE
Company No.09249286
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 2 months, 12 days

SUMMARY

LIME HU17 LIMITED is an active private limited company with number 09249286. It was incorporated 9 years, 7 months, 28 days ago, on 06 October 2014 and it was dissolved 8 years, 2 months, 12 days ago, on 22 March 2016. The company address is Suite 104, Waffle 21 Colonial House Suite 104, Waffle 21 Colonial House, Beverley, HU17 0LS, East Yorkshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Ms. Charlotte Mettyear

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Charlotte Mettyear

Change date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 36a Saturday Market Beverley North Humberside HU17 9AG England

New address: Suite 104, Waffle 21 Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-20

Psc name: Charlotte Mettyear

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 20 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Green

Cessation date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Ms. Charlotte Mettyear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: 36a Saturday Market Beverley North Humberside HU17 9AG

Old address: The Pod St Andrews Quay Hull East Yorkshire HU3 4SA England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: Paul David Green

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Ms. Charlotte Mettyear

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2016

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Administrative restoration company

Date: 13 Dec 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUENA VISTA ADVISORS LP

SUITE 4263 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010910
Status:ACTIVE
Category:Limited Partnership

CM PHOTOGRAPHY LTD

HALE FARM HOUSE,FARNHAM,GU9 9AA

Number:11272882
Status:ACTIVE
Category:Private Limited Company

FLYING TEAPOT EVENTS LIMITED

12 SOUTHLANDS ROAD,BIRMINGHAM,B13 9RJ

Number:08978763
Status:ACTIVE
Category:Private Limited Company

HOMESERVE ASSISTANCE LIMITED

CABLE DRIVE,,WS2 7BN

Number:03763084
Status:ACTIVE
Category:Private Limited Company

MSR PROPERTY INVESTMENTS LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC414004
Status:ACTIVE
Category:Private Limited Company

NEST DEVELOPMENTS LIMITED

C/O KIMBERLEE & CO,TENBURY WELLS,WR15 8JY

Number:02287332
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