Lime Corporate Services Ltd, 122 Leadenhall Street
Lime Corporate Services Ltd is a private limited company. Previously, it was named Lime International Ltd (it was changed on 2016-05-13). Registered at Level 30, Leadenhall Building, 122 Leadenhall Street EC3V 4AB, the above-mentioned 8 years old business was incorporated on 2016-04-14 and is categorised as "other activities auxiliary to insurance and pension funding" (SIC code: 66290). 1 director can be found in this company: Shaun W. (appointed on 14 April 2016).
About
Name: Lime Corporate Services Ltd
Number: 10123613
Incorporation date: 2016-04-14
End of financial year: 31 July
Address:
Level 30, Leadenhall Building
122 Leadenhall Street
EC3V 4AB
SIC code:
66290 - Other activities auxiliary to insurance and pension funding
Company staff
People with significant control
Lime Global Ltd
19 February 2020
Address
Level 30, Leadenhall Building 122 Leadenhall Street, London, EC3V 4AB, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
Register Of Companies In England And Wales
Registration number
09666467
Nature of control:
75,01-100% shares
75,01-100% voting rights
Lime Holdings Limited
14 April 2016 - 19 February 2020
Address
Level 27, 101 Collins St. Lime (Aust) Pty Ltd Abn 46 154 477 577, Level 27, 101 Collins St., Melbourne, Vic 3000, Australia
Legal authority
Australian Law
Legal form
Pty Ltd Company
Country registered
Australia
Place registered
Australian Securities And Investments Commission
Registration number
Acn 132 683 244
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2017-04-30
2018-04-30
2019-04-30
2020-04-30
2021-04-30
2022-07-31
2023-07-31
Current Assets
100
144,068
143,380
136,118
136,823
22,564
22,529
Fixed Assets
-
-
-
-
-
120,753
120,753
Total Assets Less Current Liabilities
-260
-620
-980
-1,340
-1,700
-1,700
-1,700
The date for Lime Corporate Services Ltd confirmation statement filing is 2024-03-04. The most current one was filed on 2023-02-19. The due date for a subsequent statutory accounts filing is 30 April 2024. Latest accounts filing was submitted for the time up until 31 July 2022.
2 persons of significant control are indexed in the Companies House, namely: Lime Global Ltd owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at 122 Leadenhall Street, EC3V 4AB London. Lime Holdings Limited owns over 3/4 of shares. This corporate PSC is located at Lime (Aust) Pty Ltd Abn 46 154 477 577, Level 27, 101 Collins St., Vic 3000.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2023-02-19
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023-02-19
filed on: 20th, February 2023
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting period extended from 2022-04-30 to 2022-07-31
filed on: 23rd, February 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-02-19
filed on: 22nd, February 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021-02-19
filed on: 19th, February 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-02-19
filed on: 19th, February 2020
| confirmation statement
Free Download
(4 pages)
PSC02
Notification of a person with significant control 2020-02-19
filed on: 19th, February 2020
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2020-02-19
filed on: 19th, February 2020
| persons with significant control
Free Download
(1 page)
CH01
On 2019-07-23 director's details were changed
filed on: 23rd, July 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-04-13
filed on: 16th, April 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 2018-08-01 director's details were changed
filed on: 14th, August 2018
| officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2018-08-02
filed on: 14th, August 2018
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-04-13
filed on: 13th, April 2018
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 2017-03-14
filed on: 11th, May 2017
| officers
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017-04-13
filed on: 28th, April 2017
| confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2016-05-13
filed on: 13th, May 2016
| resolution
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 14th, April 2016
| incorporation