About

Registered Number: 06776713
Date of Incorporation: 18/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: The Lodge, Mill Lane, Sandy, Bedfordshire, SG19 1NH

 

Established in 2008, Lime Interiors Ltd are based in Sandy in Bedfordshire. The current directors of the business are Roberts, Denise, French, Diane, Roberts, Elliott, Roberts, Tyrone Brian, Roberts, Tyrone, Roberts, Victoria. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Denise 01 February 2010 - 1
FRENCH, Diane 18 December 2008 01 February 2010 1
ROBERTS, Elliott 07 September 2009 01 February 2010 1
ROBERTS, Tyrone Brian 01 February 2010 07 November 2017 1
ROBERTS, Tyrone 18 December 2008 07 September 2009 1
ROBERTS, Victoria 18 December 2008 01 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
PSC01 - N/A 16 August 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AAMD - Amended Accounts 15 December 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 12 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 14 March 2013
AAMD - Amended Accounts 14 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 28 September 2012
AAMD - Amended Accounts 17 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.