(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 8th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 6th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 6th November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 15 15 the Broadway Woodford Green IG8 0HL. Change occurred on Friday 4th March 2022. Company's previous address: 9 Matthew Arnold Close Cobham KT11 1JD England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 the Broadway Woodford Green IG8 0HL. Change occurred on Friday 4th March 2022. Company's previous address: 15 15 the Broadway Woodford Green IG8 0HL United Kingdom.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 14th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 14th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 14th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Matthew Arnold Close Cobham KT11 1JD. Change occurred on Tuesday 18th May 2021. Company's previous address: 57 Burleigh Park Cobham Surrey KT11 2DU United Kingdom.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108372070008, created on Thursday 15th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070009, created on Thursday 15th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070007, created on Thursday 15th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070006, created on Thursday 15th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070010, created on Thursday 15th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070005, created on Tuesday 9th March 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108372070004, created on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070003, created on Monday 14th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108372070002, created on Friday 4th October 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108372070001, created on Friday 4th October 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed lima & sons LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 5th July 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 5th, July 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2017
| incorporation
|
Free Download
(10 pages)
|