LIMELIGHT SPORTS GROUP LTD
Overview
| Company Name | LIMELIGHT SPORTS GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06576935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIMELIGHT SPORTS GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIMELIGHT SPORTS GROUP LTD located?
| Registered Office Address | C/O Kroll, The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIMELIGHT SPORTS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| LIMELIGHT PROJECTS GROUP LIMITED | Apr 25, 2008 | Apr 25, 2008 |
What are the latest accounts for LIMELIGHT SPORTS GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for LIMELIGHT SPORTS GROUP LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 25, 2023 |
What are the latest filings for LIMELIGHT SPORTS GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Kroll, the Shard 32 London Bridge Street London SE1 9SG on Feb 15, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 065769350002 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Sep 19, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Craig Alan Philip Dews on Aug 29, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Alexander Goodhew on Sep 19, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on Aug 29, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Sidney Thomson as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
**Part of the property or undertaking has been released from charge ** 1 | 2 pages | MR05 | ||||||||||
Registration of charge 065769350002, created on Oct 17, 2022 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2020 | 36 pages | AAMD | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Sidney Thomson as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ellis Alan Nicholas Watson as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Duncan Goodhew on Jan 11, 2021 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Change of details for Mr Craig Alan Philip Dews as a person with significant control on Jul 15, 2020 | 2 pages | PSC04 | ||||||||||
Who are the officers of LIMELIGHT SPORTS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERRY SECRETARIAL SERVICES LTD | Secretary | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England |
| 138051470001 | ||||||||||
| DEWS, Craig Alan Philip | Director | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | England | British | 118464750002 | |||||||||
| GOODHEW, Duncan Alexander | Director | Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth C/O Cox Costello & Horne England | England | British | 19908530004 | |||||||||
| DEWS, Craig Alan Philip | Secretary | Condor Villa Guildford Road RH4 3NR Westcott Surrey | British | 118464750001 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | 99 Gresham Street EC2V 7NG London 5th Floor | 132600000001 | |||||||||||
| ANSTEY, Andrew David Mountfort | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello & Horne Ltd Hertfordshire United Kingdom | England | British | 130082490001 | |||||||||
| CORNICK, Tully Robinson | Director | Fourth & Fifth Floor 14-15 Lower Grosvenor Place SW1W 0FX London C/O Cox Costello & Horne | United Kingdom | American | 242480020001 | |||||||||
| KERRY, Thomas Edwin | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello & Horne Ltd Hertfordshire United Kingdom | England | British | 130082440001 | |||||||||
| O'LOUGHLIN, Andrew John | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | Australia | New Zealander | 197972110001 | |||||||||
| ROBSON, James Edward Vermelles | Director | Fleet Street EC4A 2AB London 185 United Kingdom | England | British | 185197280002 | |||||||||
| THOMSON, John Sidney | Director | 26 Main Avenue HA6 2HJ Moor Park C/O Cox Costello & Horne, England | Scotland | British | 91694050001 | |||||||||
| WATSON, Ellis Alan Nicholas | Director | 26 Main Avenue HA6 2HJ Moor Park C/O Cox Costello & Horne, England | Scotland | British | 251564300001 | |||||||||
| INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 129963840001 |
Who are the persons with significant control of LIMELIGHT SPORTS GROUP LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Dc Thomson & Company Limited | Aug 26, 2016 | 2 Albert Square DD1 9QJ Dundee Courier Buildings Tayside Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Craig Alan Philip Dews | Apr 25, 2016 | 26 Main Avenue HA6 2HJ Moor Park C/O Cox Costello & Horne, England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does LIMELIGHT SPORTS GROUP LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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