LIME PHARMA LIMITED
Overview
| Company Name | LIME PHARMA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04447008 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIME PHARMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| NRIM LIMITED | Jul 25, 2003 | Jul 25, 2003 |
| NRIM CONSULTANCY LIMITED | May 24, 2002 | May 24, 2002 |
What are the latest accounts for LIME PHARMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIME PHARMA LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for LIME PHARMA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Termination of appointment of Vanessa Elizabeth Kitching as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bibianne Bon as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kim Innes as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LIME PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 243462280001 | |||||||||
| COOPER, Dean Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 248409090001 | |||||||||
| PATEL, Meeta | Secretary | Bury Street HA4 7TL Ruislip Mckenzie House Middlesex England | 173365310001 | |||||||||||
| RATTAN, Bhagwant Singh | Secretary | Moorcroft Harlington Road UB8 3HD Uxbridge Unit 15 Middlesex United Kingdom | British | 55223090002 | ||||||||||
| ALEXANDERS GRI NOMINEES LIMITED | Secretary | 43 Gower Street WC1E 6HH London | 73781510001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| AHLUWALIA, Jagjeet Kaur | Director | Wokingham Road RG10 0RU Hurst Keyers Bridge House Berkshire | United Kingdom | British | 140305640001 | |||||||||
| BON, Bibianne | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | Netherlands | Dutch | 263014200001 | |||||||||
| BRANING, Todd | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Us Ltd United Kingdom | Usa | United States | 198622940001 | |||||||||
| DANIELL, Richard Gordon | Director | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | England | British | 212377530001 | |||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited United Kingdom | England | German | 134084840001 | |||||||||
| KITCHING, Vanessa Elizabeth | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 190933360001 | |||||||||
| PAPOUI, Marianna | Director | 6b Tempon Street 2114 Aglantzia FOREIGN Nicosia Cyprus | Cyprus | Cypriot | 55585470002 | |||||||||
| PATEL, Amit Hasmukhbhai | Director | Bury Street HA4 7TL Ruislip Mckenzie House Middlesex England | England | British | 53287870004 | |||||||||
| PATEL, Meeta | Director | Bury Street HA4 7TL Ruislip Mckenzie House Middlesex England | England | British | 66060960005 | |||||||||
| PHOFIOU, Marios | Director | Archiebishop Leontiou 24 Appart, A 202. Engomi Leftoria 2407 Cyprus | Cypriot | 122515730001 | ||||||||||
| RATTAN, Bhagwant Singh | Director | 41 Beechwood Gardens Clayhall IG5 0AE Ilford Essex | England | British | 55223090002 | |||||||||
| SHARMA, Anil Kumar | Director | Russell Close Moor Park HA6 2LZ Northwood 3 Middx | England | British | 137535910001 | |||||||||
| SHARMA, Nandita | Director | 3 Russell Close Moor Park HA6 2LZ Northwood Middlesex | England | British | 104635410001 | |||||||||
| SHARMA, Nivedita | Director | 3 Russell Close Moor Park HA6 2LZ Northwood Middlesex | Indian | 101495070001 | ||||||||||
| SHARMA, Sneh | Director | 3 Russell Close Moor Park HA6 2LZ Northwood | United Kingdom | British | 85292120002 | |||||||||
| SHARMA, Sneh | Director | 3 Russell Close Moor Park HA6 2LZ Northwood | United Kingdom | British | 85292120002 | |||||||||
| VINCENT, Sara Jayne | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Ltd United Kingdom | England | British | 189703210001 | |||||||||
| WHYTE, Melvyn Mark | Director | 15 Dollis Avenue N3 1UD London | United Kingdom | British | 1718220001 | |||||||||
| WILLIAMS, Robert | Director | Barnstaple EX32 8NS Devon Whiddon Valley England | England | British | 212377340001 | |||||||||
| WILSON, Jonathan Thomas | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited United Kingdom | England | British | 139848100002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of LIME PHARMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Auden Mckenzie Holdings Limited | Apr 06, 2016 | Whistler Drive WF10 5HX Castleford Ridings Point England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIME PHARMA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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