LIME CONTRACT PACKING LTD

New Workshop 2 Roewood Farm New Workshop 2 Roewood Farm, Newark, NG22 8PG, England
StatusACTIVE
Company No.09637245
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales

SUMMARY

LIME CONTRACT PACKING LTD is an active private limited company with number 09637245. It was incorporated 9 years, 1 day ago, on 12 June 2015. The company address is New Workshop 2 Roewood Farm New Workshop 2 Roewood Farm, Newark, NG22 8PG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: AD01

Change date: 2024-05-07

New address: New Workshop 2 Roewood Farm Winkburn Newark NG22 8PG

Old address: Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mellors

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: New Workshop 2 Roewood Farm Courtyard Winkburn Newark NG22 8PG England

New address: Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mrs Nicola Elizabeth Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Old address: Unit 1 Soloman Park Soloman Road Ilkeston Derbyshire DE7 5UE United Kingdom

Change date: 2020-01-27

New address: New Workshop 2 Roewood Farm Courtyard Winkburn Newark NG22 8PG

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Christopher Moore

Appointment date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Elizabeth Moore

Notification date: 2016-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil Mellors

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Moore

Termination date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Neil Mellors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Resolution

Date: 26 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACARSAID VISUALS LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC421380
Status:ACTIVE
Category:Private Limited Company

BLACK MARRIAGE NETWORK LIMITED

18C 18C,LONDON,SW9 0RP

Number:11349847
Status:ACTIVE
Category:Private Limited Company

INFRASYS TECHNOLOGY LTD

C/O COUSINS & CO BROADCASTING HOUSE,MIDDLESBROUGH,TS1 5JA

Number:06889606
Status:ACTIVE
Category:Private Limited Company

MAY STORES LTD

28 ARCH STREET,LONDON,SE1 6AS

Number:08929703
Status:ACTIVE
Category:Private Limited Company

MORTGAGE & MONEY MANAGEMENT LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:05808146
Status:ACTIVE
Category:Private Limited Company

PALACE WINES & FOODS LIMITED

3 SYDENHAM ROAD,LONDON,SE26 5ET

Number:11715791
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