Advanced company searchLink opens in new window

LIME STREET (FUNDING) LIMITED

Company number 04464395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
08 Jul 2023 AP01 Appointment of Mr Andrew Charles Edwards as a director on 14 June 2023
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
09 Aug 2022 TM01 Termination of appointment of Allen Eric Appen as a director on 13 July 2022
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 December 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
10 Sep 2020 TM02 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 8 September 2020
08 Jan 2020 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
08 Jan 2020 AD02 Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
08 Jan 2020 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 January 2020
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
04 Nov 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Prasad Nagnath Pitale as a director on 28 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
08 May 2019 CH03 Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019
01 Feb 2019 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 31 January 2019
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
18 Jun 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 AP03 Appointment of Alyson Elizabeth Mulholland as a secretary on 3 November 2017
06 Nov 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 3 November 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC02 Notification of Lloyds Bank Subsidiaries Limited as a person with significant control on 6 April 2016