Advanced company searchLink opens in new window

LIMEJUMP VIRTUAL 15 LIMITED

Company number 11528734

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)
29 Sep 2023 TM01 Termination of appointment of Colin Andrew Crooks as a director on 27 September 2023
29 Sep 2023 AP01 Appointment of Mr Thomas Putney as a director on 27 September 2023
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Shell Centre York Road London SE1 7NA on 13 April 2023
10 Mar 2023 AP04 Appointment of Pecten Secretaries Limited as a secretary on 24 February 2023
10 Feb 2023 TM01 Termination of appointment of Catherine Newman as a director on 31 January 2023
08 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 TM01 Termination of appointment of Erik Nygard as a director on 14 July 2020
10 Sep 2020 AP01 Appointment of Mr Colin Andrew Crooks as a director on 1 September 2020
10 Sep 2020 AP01 Appointment of Ms Catherine Newman as a director on 15 July 2020
10 Jun 2020 TM01 Termination of appointment of Brian Charles Davis as a director on 22 April 2020
11 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 AD01 Registered office address changed from Shell Centre York Road London SE1 7NA England to Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 5 April 2019
05 Apr 2019 AP01 Appointment of Mr Brian Charles Davis as a director on 28 February 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 AD01 Registered office address changed from Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE United Kingdom to Shell Centre York Road London SE1 7NA on 5 March 2019
05 Mar 2019 TM01 Termination of appointment of Richard Craig Thwaites as a director on 28 February 2019
04 Mar 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018