LIME SYNDICATE MANAGEMENT LIMITED

40 Lime Street, London, EC3M 7AW, England
StatusACTIVE
Company No.13806081
CategoryPrivate Limited Company
Incorporated17 Dec 2021
Age2 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

LIME SYNDICATE MANAGEMENT LIMITED is an active private limited company with number 13806081. It was incorporated 2 years, 5 months, 16 days ago, on 17 December 2021. The company address is 40 Lime Street, London, EC3M 7AW, England.



Company Fillings

Change person director company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-28

Officer name: Mr David Edward Reeves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Sarbjit Singh Sihota

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH01

Capital : 400,004 GBP

Date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Colin Douglas Short

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-16

Officer name: Mrs Beverley Jane Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edward Reeves

Termination date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Jeremy Wilfrid Heap

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-16

Officer name: Karen Elizabeth Graves

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Nicholas Almroth Colthurst

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Graves

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Stephen John Britt

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barry Taylor

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Mary Beadle

Appointment date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: John Charles Keen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 62 High Street Thurlby Lincolnshire PE10 0EE England

New address: 40 Lime Street London EC3M 7AW

Change date: 2023-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-29

Psc name: David Edward Reeves

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-29

Psc name: John Charles Keen

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-29

Psc name: Lime Syndicate Management Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Edward Reeves

Appointment date: 2023-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-24

Officer name: Andrew Creedon

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-24

Psc name: Andrew Creedon

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Mary Beadle

Cessation date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Creedon

Termination date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Rachel Mary Beadle

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Charles Keen

Notification date: 2021-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Mary Beadle

Notification date: 2021-12-17

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mrs Rachel Mary Beadle

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr John Charles Keen

Documents

View document PDF

Incorporation company

Date: 17 Dec 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 CREDITON HILL LIMITED

20 CREDITON HILL,LONDON,NW6 1HP

Number:01601110
Status:ACTIVE
Category:Private Limited Company

DANCEHAMMER GROUP LIMITED

SPRINGWOOD HOUSE SPRINGWOOD HOUSE,FIFE,FK10 4AY

Number:SC230524
Status:ACTIVE
Category:Private Limited Company

METALON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11828728
Status:ACTIVE
Category:Private Limited Company

NAHAMU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11852306
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROCEFIX LIMITED

203 LONDON ROAD,BENFLEET,SS7 2RD

Number:09987623
Status:ACTIVE
Category:Private Limited Company

TOBY GOODMAN LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:07598392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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