About

Registered Number: 04883731
Date of Incorporation: 01/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 42 East Ham Road, Littlehampton, West Sussex, BN17 7AP

 

Lime Green Photography Ltd was founded on 01 September 2003 with its registered office in West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed as Davies, Julie Ann, Davies, Roderick John, Davies, Rod, Davies, Thomas William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Julie Ann 01 March 2009 - 1
DAVIES, Roderick John 03 September 2003 - 1
DAVIES, Thomas William 03 September 2003 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Rod 03 September 2003 20 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 22 August 2016
CH01 - Change of particulars for director 22 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 July 2012
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 September 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AD01 - Change of registered office address 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 03 August 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.