About

Registered Number: 05624705
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 69 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Limesharp Internet Ltd was founded on 16 November 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Bull, Edward, Cockton, Ross, Kapoor, Kunal, Younghusband, Paul are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Edward 01 January 2011 - 1
COCKTON, Ross 01 January 2011 - 1
KAPOOR, Kunal 16 November 2005 06 October 2006 1
YOUNGHUSBAND, Paul 01 March 2007 28 July 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 02 April 2012
AA01 - Change of accounting reference date 28 March 2012
AA - Annual Accounts 10 February 2012
AD01 - Change of registered office address 30 December 2011
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 01 December 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 16 September 2010
AD01 - Change of registered office address 15 March 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 April 2007
225 - Change of Accounting Reference Date 05 March 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.