Lime Green Events Ltd

DataGardener
dissolved

Lime Green Events Ltd

08206488Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

07/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

90010

Risk

Company Overview

Registration, classification & business activity

Lime Green Events Ltd (08206488) is a private limited with share capital incorporated on 07/09/2012 (13 years old) and registered in brentwood, CM133BE. The company operates under SIC code 90010 - performing arts.

Private Limited With Share Capital
SIC: 90010
Incorporated 07/09/2012
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:07-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2022
Resolution
Category:Resolution
Date:10-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2021
Accounts Amended With Made Up Date
Category:Accounts
Date:04-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Termination Director Company
Category:Officers
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-12-2013
Capital Allotment Shares
Category:Capital
Date:31-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013
Capital Allotment Shares
Category:Capital
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:22-10-2012
Incorporation Company
Category:Incorporation
Date:07-09-2012

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2022
Filing Date14/10/2020
Latest Accounts30/06/2020

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
Unit 4, Hoffmanns Way, Chelmsford, Essex, CM11GU

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE