THE LIMELIGHT GROUP LIMITED
Overview
Company Name | THE LIMELIGHT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06914311 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE LIMELIGHT GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE LIMELIGHT GROUP LIMITED located?
Registered Office Address | Suite 76 Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE LIMELIGHT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE LIMELIGHT GROUP LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for THE LIMELIGHT GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on May 27, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on Nov 15, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian Forder as a secretary on Nov 06, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on Oct 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Ian Forder as a secretary on Jun 01, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Roderick Michael Coult as a secretary on Jun 01, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE LIMELIGHT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Richard James | Director | 57 Glenesk Road Eltham SE9 1AH London | United Kingdom | British | Managing Director | 124586710001 | ||||
COULT, Roderick Michael | Secretary | 6 Gainsbrough Place Park Avenue CM13 2RF Hutton Brentwood Essex | British | Accountant | 22159660002 | |||||
FORDER, Ian | Secretary | Parkway CM2 7PX Chelmsford Moulsham Mill, Suite M2.02 England | 232851590001 | |||||||
VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | Manager | 133234740001 |
Who are the persons with significant control of THE LIMELIGHT GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard James Lewis | Apr 06, 2016 | 2 Cromar Way CM1 2QE Chelmsford Suite 76 Waterhouse Business Centre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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