About

Registered Number: 05019910
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 6 Whitefields Gate, Richmond, North Yorkshire, DL10 7DD

 

Established in 2004, Lime Lizard Design Ltd has its registered office in Richmond in North Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Joanne 20 January 2004 - 1
HICKMAN, Richard John 20 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 October 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.