LIME GLOBAL LTD

Level 30, Leadenhall Building Level 30, Leadenhall Building, London, EC3V 4AB, England
StatusACTIVE
Company No.09666467
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIME GLOBAL LTD is an active private limited company with number 09666467. It was incorporated 8 years, 10 months, 10 days ago, on 01 July 2015. The company address is Level 30, Leadenhall Building Level 30, Leadenhall Building, London, EC3V 4AB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Capital

Type: SH01

Capital : 328,963.67 GBP

Date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH01

Capital : 326,726.17 GBP

Date: 2022-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-12

Capital : 325,226.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Capital : 288,082.61 GBP

Date: 2021-11-05

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Capital : 269,715.5 GBP

Date: 2021-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Date: 2021-05-05

Capital : 267,734.25 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 267,734.25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Phillip Williams

Change date: 2019-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Karen Grace Williams

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Shaun Phillip Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-20

Officer name: Sean Anthony Rowbotham

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 258,159.12 GBP

Date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Grace Williams

Notification date: 2016-11-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 258,209.12 GBP

Date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 14,664.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-02

Capital : 241,334.31 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-26

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-06

Officer name: Mr Sean Anthony Rowbotham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom

Change date: 2016-10-06

New address: Level 30, Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Vincent Le Druillenec

Termination date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Vincent Le Druillenec

Change date: 2016-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-02

Officer name: Mr Timothy Vincent Le Druillenec

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Shaun Phillip Williams

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

New address: C/O Welbeck Associates 30 Percy Street London W1T 2DB

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLMAN HOLDINGS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:02924744
Status:ACTIVE
Category:Private Limited Company

D H RESEARCH LIMITED

70 MILL LANE,CHESHIRE,WA13 9SQ

Number:03918497
Status:ACTIVE
Category:Private Limited Company

EALING HOMECARE LTD

399, TRIANGLE CENTRE, UNIT 4, F5,EALING,UB1 3EJ

Number:11354800
Status:ACTIVE
Category:Private Limited Company

GREEN TECHNOLOGIES (GROUNDS MAINTENANCE) LIMITED

2 WETWOOD FARM BARNS FAIR OAK ROAD,STAFFORD,ST21 6AB

Number:10283760
Status:ACTIVE
Category:Private Limited Company

HOLMAN SMITH LIMITED

5 EAST CUT THROUGH,LONDON,SW8 5JB

Number:04720336
Status:ACTIVE
Category:Private Limited Company

LUMIERE PR LIMITED

DUESBURY HOUSE MICKLEOVER MANOR,DERBY,DE3 0SH

Number:08880618
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