LIME PHARMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIME PHARMA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04447008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIME PHARMA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is LIME PHARMA LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LIME PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NRIM LIMITEDJul 25, 2003Jul 25, 2003
    NRIM CONSULTANCY LIMITEDMay 24, 2002May 24, 2002

    What are the latest accounts for LIME PHARMA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIME PHARMA LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for LIME PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Oct 01, 2025

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re - share premium cancelled 09/06/2025
    RES13

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Vanessa Elizabeth Kitching as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of Bibianne Bon as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020

    2 pagesAP01

    Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on Mar 10, 2020

    1 pagesAD01

    Termination of appointment of Kim Innes as a director on Sep 30, 2019

    1 pagesTM01

    Who are the officers of LIME PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLESWORTH, Stephen Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish243462280001
    COOPER, Dean Michael
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish248409090001
    PATEL, Meeta
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    Secretary
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    173365310001
    RATTAN, Bhagwant Singh
    Moorcroft
    Harlington Road
    UB8 3HD Uxbridge
    Unit 15
    Middlesex
    United Kingdom
    Secretary
    Moorcroft
    Harlington Road
    UB8 3HD Uxbridge
    Unit 15
    Middlesex
    United Kingdom
    British55223090002
    ALEXANDERS GRI NOMINEES LIMITED
    43 Gower Street
    WC1E 6HH London
    Secretary
    43 Gower Street
    WC1E 6HH London
    73781510001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AHLUWALIA, Jagjeet Kaur
    Wokingham Road
    RG10 0RU Hurst
    Keyers Bridge House
    Berkshire
    Director
    Wokingham Road
    RG10 0RU Hurst
    Keyers Bridge House
    Berkshire
    United KingdomBritish140305640001
    BON, Bibianne
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    NetherlandsDutch263014200001
    BRANING, Todd
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Us Ltd
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Us Ltd
    United Kingdom
    UsaUnited States198622940001
    DANIELL, Richard Gordon
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    Director
    Barnstaple
    EX32 8NS North Devon
    Whiddon Valley
    United Kingdom
    EnglandBritish212377530001
    INNES, Kim
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    EnglandBritish215062500002
    JAKES, Nadine
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    United Kingdom
    EnglandGerman134084840001
    KITCHING, Vanessa Elizabeth
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    Director
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    West Yorkshire
    United Kingdom
    United KingdomBritish190933360001
    PAPOUI, Marianna
    6b Tempon Street
    2114 Aglantzia
    FOREIGN Nicosia
    Cyprus
    Director
    6b Tempon Street
    2114 Aglantzia
    FOREIGN Nicosia
    Cyprus
    CyprusCypriot55585470002
    PATEL, Amit Hasmukhbhai
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    Director
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    EnglandBritish53287870004
    PATEL, Meeta
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    Director
    Bury Street
    HA4 7TL Ruislip
    Mckenzie House
    Middlesex
    England
    EnglandBritish66060960005
    PHOFIOU, Marios
    Archiebishop Leontiou 24
    Appart, A 202. Engomi
    Leftoria
    2407
    Cyprus
    Director
    Archiebishop Leontiou 24
    Appart, A 202. Engomi
    Leftoria
    2407
    Cyprus
    Cypriot122515730001
    RATTAN, Bhagwant Singh
    41 Beechwood Gardens
    Clayhall
    IG5 0AE Ilford
    Essex
    Director
    41 Beechwood Gardens
    Clayhall
    IG5 0AE Ilford
    Essex
    EnglandBritish55223090002
    SHARMA, Anil Kumar
    Russell Close
    Moor Park
    HA6 2LZ Northwood
    3
    Middx
    Director
    Russell Close
    Moor Park
    HA6 2LZ Northwood
    3
    Middx
    EnglandBritish137535910001
    SHARMA, Nandita
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Middlesex
    Director
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Middlesex
    EnglandBritish104635410001
    SHARMA, Nivedita
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Middlesex
    Director
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Middlesex
    Indian101495070001
    SHARMA, Sneh
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Director
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    United KingdomBritish85292120002
    SHARMA, Sneh
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    Director
    3 Russell Close
    Moor Park
    HA6 2LZ Northwood
    United KingdomBritish85292120002
    VINCENT, Sara Jayne
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Ltd
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Ltd
    United Kingdom
    EnglandBritish189703210001
    WHYTE, Melvyn Mark
    15 Dollis Avenue
    N3 1UD London
    Director
    15 Dollis Avenue
    N3 1UD London
    United KingdomBritish1718220001
    WILLIAMS, Robert
    Barnstaple
    EX32 8NS Devon
    Whiddon Valley
    England
    Director
    Barnstaple
    EX32 8NS Devon
    Whiddon Valley
    England
    EnglandBritish212377340001
    WILSON, Jonathan Thomas
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    United Kingdom
    Director
    Whiddon Valley
    EX32 8NS Barnstaple
    Actavis Uk Limited
    United Kingdom
    EnglandBritish139848100002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of LIME PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    Apr 06, 2016
    Whistler Drive
    WF10 5HX Castleford
    Ridings Point
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08257942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LIME PHARMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Sep 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0