About

Registered Number: 00112149
Date of Incorporation: 12/10/1910 (113 years and 6 months ago)
Company Status: Active
Registered Address: C/O Boosey & Hawkes, Aldwych, House, 71-91 Aldwych, London, WC2B 4HN

 

Based in London, Lime Green Music Ltd was founded on 12 October 1910, it has a status of "Active". We don't know the number of employees at Lime Green Music Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 27 February 2019
RESOLUTIONS - N/A 12 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 May 2018
MR01 - N/A 27 December 2017
PSC05 - N/A 13 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 13 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 27 October 2010
SH19 - Statement of capital 27 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2010
CAP-SS - N/A 27 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 16 February 2009
RESOLUTIONS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 05 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 June 2005
CERTNM - Change of name certificate 29 April 2005
287 - Change in situation or address of Registered Office 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 10 March 2004
RESOLUTIONS - N/A 14 February 2004
MEM/ARTS - N/A 06 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 17 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2003
CERTNM - Change of name certificate 21 March 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 04 September 2001
395 - Particulars of a mortgage or charge 09 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363a - Annual Return 14 June 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 04 June 1998
363a - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 18 September 1995
363x - Annual Return 31 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
288 - N/A 13 January 1995
288 - N/A 19 September 1994
288 - N/A 05 September 1994
288 - N/A 05 August 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
AA - Annual Accounts 18 May 1994
363x - Annual Return 18 May 1994
288 - N/A 15 March 1994
288 - N/A 27 January 1994
288 - N/A 25 August 1993
288 - N/A 30 July 1993
AA - Annual Accounts 10 June 1993
363x - Annual Return 10 June 1993
288 - N/A 01 February 1993
AA - Annual Accounts 19 May 1992
363x - Annual Return 19 May 1992
288 - N/A 13 December 1991
288 - N/A 27 August 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
288 - N/A 09 July 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
287 - Change in situation or address of Registered Office 08 January 1990
288 - N/A 15 November 1989
288 - N/A 13 November 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
288 - N/A 21 July 1986
288 - N/A 12 July 1986
NEWINC - New incorporation documents 12 October 1910

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Debenture 26 May 2006 Fully Satisfied

N/A

Supplemental deed to a debenture dated 3 october 2003 23 February 2004 Fully Satisfied

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Charge over intellectual property rights and related assets between the company and national westminster bank PLC 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.