Lime Recruit Ltd was registered on 10 June 2011, it's status is listed as "Active". Goodson, Chris Roger, Hoyland, Emma, Cordner, Corinne, Cordner, Scott are listed as the directors of the organisation. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODSON, Chris Roger | 04 February 2014 | - | 1 |
HOYLAND, Emma | 31 January 2013 | - | 1 |
CORDNER, Scott | 10 June 2011 | 31 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORDNER, Corinne | 10 June 2011 | 31 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
MR01 - N/A | 30 October 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
CS01 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
PSC04 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
AAMD - Amended Accounts | 03 November 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 June 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AR01 - Annual Return | 10 June 2013 | |
TM02 - Termination of appointment of secretary | 10 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AA01 - Change of accounting reference date | 19 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2012 | |
AR01 - Annual Return | 10 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 October 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
CERTNM - Change of name certificate | 25 August 2011 | |
CONNOT - N/A | 25 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
NEWINC - New incorporation documents | 10 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2019 | Outstanding |
N/A |
Debenture | 22 November 2011 | Outstanding |
N/A |