LIMELIGHT ENERGY LIMITED

Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL, England
StatusACTIVE
Company No.09403611
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

LIMELIGHT ENERGY LIMITED is an active private limited company with number 09403611. It was incorporated 9 years, 4 months, 27 days ago, on 23 January 2015. The company address is Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL, England.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-28

Officer name: Mr Michael Rooney

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Charles Craig Ibbetson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2023

Category: Address

Type: AD02

Old address: Price Bailey Llp 24 Old Bond Street London W1S 4AP United Kingdom

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Mar 2023

Category: Address

Type: AD03

New address: Price Bailey Llp 24 Old Bond Street London W1S 4AP

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Mar 2023

Category: Address

Type: AD04

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Mar 2023

Category: Address

Type: AD04

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Earth Capital Uk Limited

Cessation date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sustainable Energy Holdings Limited

Notification date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Earth Capital Uk Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mr Charles Craig Ibbetson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Simon John Crook

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lamond Brown

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom

New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Craig Ibbertson

Change date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Paul James Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Charles Craig Ibbertson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicholas Buller Curtis

Termination date: 2020-10-30

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2020

Category: Address

Type: AD02

New address: Price Bailey Llp 24 Old Bond Street London W1S 4AP

Old address: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Neil Lamond Brown

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Dr Simon John Crook

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Totty

Termination date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-12

Psc name: Sustainable Technology Investors Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Feb 2018

Category: Address

Type: AD03

New address: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Change sail address company with new address

Date: 28 Feb 2018

Category: Address

Type: AD02

New address: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Wcs Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sustainable Technology Investors Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Peter Michael Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Flint

Termination date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 16 Mar 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-17

Officer name: Simon James Cordery

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-22

Capital : 32,616.556 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sedgewick

Appointment date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Johnson

Appointment date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Flint

Appointment date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Dr James Thomas Totty

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nicholas Buller Curtis

Appointment date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 3rd Floor 34 st. James's Street London SW1A 1HD

Old address: C/O Sgh Martineau Llp No 1 Colmore Square Birmingham B4 6AA United Kingdom

Change date: 2015-10-12

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-02

Capital : 1,453.40 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 31,821.03 GBP

Date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY LAND RESTORATION LIMITED

STANFORD PARK ESTATE,STANFORD IN THE VALE,SN7 8PF

Number:02567935
Status:ACTIVE
Category:Private Limited Company

DESERT FLEUR FASHION LTD

207 CHURCH HILL ROAD,BIRMINGHAM,B20 3PH

Number:11923366
Status:ACTIVE
Category:Private Limited Company

DESIGN FOR INDEPENDENCE LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:07879253
Status:ACTIVE
Category:Private Limited Company

FW ENTERPRISES LIMITED

10 NELSON ROAD,ROCHESTER,ME1 3YE

Number:04880263
Status:ACTIVE
Category:Private Limited Company

PANORAMA CASH & CARRY LIMITED

5 MARTINS FIELDS,NORTHWICH,CW8 4YB

Number:04369893
Status:ACTIVE
Category:Private Limited Company

RM HOUSING & PROPERTY CONSULTANCY LTD.

119 TYNEMOUTH DRIVE,ENFIELD,EN1 4LP

Number:10553484
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