About

Registered Number: 03664389
Date of Incorporation: 09/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2015 (9 years ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Lime Marketing Ltd was registered on 09 November 1998 and has its registered office in Brighton, it's status is listed as "Dissolved". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS HAMMOND, Annalisa 09 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HUTT, Kim 09 November 1998 09 November 1998 1
SHIELDS, Mark 09 November 1998 11 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.40 - N/A 17 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
LIQ MISC OC - N/A 05 December 2013
4.68 - Liquidator's statement of receipts and payments 24 April 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2012
AD01 - Change of registered office address 06 April 2011
RESOLUTIONS - N/A 05 April 2011
4.20 - N/A 05 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 28 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 27 September 2000
287 - Change in situation or address of Registered Office 13 July 2000
363s - Annual Return 13 October 1999
CERTNM - Change of name certificate 15 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 27 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.