LIME WEB DEVELOPMENT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09869705 |
Category | Private Limited Company |
Incorporated | 12 Nov 2015 |
Age | 8 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LIME WEB DEVELOPMENT HOLDINGS LIMITED is an active private limited company with number 09869705. It was incorporated 8 years, 5 months, 22 days ago, on 12 November 2015. The company address is Shaw Green Dawbers Lane Shaw Green Dawbers Lane, Chorley, PR7 6EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type dormant
Date: 20 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: Suite C1 Conway House Ackhurst Park Chorley PR7 1NY England
New address: Shaw Green Dawbers Lane Euxton Chorley PR7 6EQ
Change date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type dormant
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 24 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Notification of a person with significant control
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kieran Barnes
Notification date: 2018-11-18
Documents
Change person director company with change date
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kieran Barnes
Change date: 2018-11-18
Documents
Withdrawal of a person with significant control statement
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-18
Old address: Conway House Suite C1, Conway House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY England
New address: Suite C1 Conway House Ackhurst Park Chorley PR7 1NY
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
Old address: 240 Pall Mall Chorley Lancashire PR7 2LH United Kingdom
New address: Conway House Suite C1, Conway House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY
Change date: 2017-01-08
Documents
Confirmation statement with updates
Date: 12 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Some Companies
HOLLY HOUSE,SELBY,YO8 4JX
Number: | 11450579 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,,LONDON,EC1V 2NX
Number: | 10920222 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES HAWKE PROPERTIES LIMITED
4 BARNBURGH HALL GARDENS,DONCASTER,DN5 7DS
Number: | 10136437 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 04343066 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWELL AUTO ELECTRICAL LIMITED
HASTINGS ROAD,PRESTON,PR5 2WP
Number: | 01732284 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET
Number: | 05729719 |
Status: | ACTIVE |
Category: | Private Limited Company |