Advanced company searchLink opens in new window

LIME CONSULTANCY LTD

Company number 11279647

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
26 Aug 2022 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 AA01 Previous accounting period shortened from 30 April 2023 to 30 June 2022
15 Jul 2022 AA Micro company accounts made up to 30 April 2022
11 May 2022 AA01 Previous accounting period shortened from 31 March 2023 to 30 April 2022
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
05 Feb 2021 CH01 Director's details changed for Ms Philippa Heelis on 9 August 2020
05 Feb 2021 PSC04 Change of details for Ms Philippa Heelis as a person with significant control on 9 August 2020
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
29 May 2020 CH01 Director's details changed for Ms Philippa Heelis on 29 May 2020
29 May 2020 PSC04 Change of details for Ms Philippa Heelis as a person with significant control on 29 May 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
08 Aug 2019 CH01 Director's details changed for Ms Philippa Heelis on 8 August 2019
25 Jul 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
08 Apr 2019 PSC04 Change of details for Ms Philippa Heelis as a person with significant control on 8 April 2019
10 Jan 2019 CH01 Director's details changed for Ms Philippa Heelis on 10 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/06/2020 under section 1088 of the Companies Act 2006
10 Jan 2019 PSC04 Change of details for Ms Philippa Heelis as a person with significant control on 10 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/06/2020 under section 1088 of the Companies Act 2006
05 Apr 2018 CH01 Director's details changed for Ms Philippa Heelis on 5 April 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/06/2020 under section 1088 of the Companies Act 2006