About

Registered Number: 06252769
Date of Incorporation: 18/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2 Meadowside, Tilehurst, Reading, RG31 5QE

 

Founded in 2007, Limephusion Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYATT, David Glyn 18 May 2007 - 1
DIGHE, Ravi 18 May 2007 26 March 2013 1
FARRIMOND, Neil James 18 May 2007 24 February 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 22 January 2018
PSC07 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CERTNM - Change of name certificate 15 April 2010
CONNOT - N/A 15 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.