Limelight Beds LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-12-31 | |
Trade Debtors | £304,194 | +16.45% |
Employees | £15 | 0% |
Total assets | £788,545 | +4.05% |
LIMELIGHT PRODUCTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03614761 |
Record last updated | Thursday, May 21, 2020 2:44:15 AM UTC |
Official Address | Kingsfield House Arthur Street Barwell There are 2 companies registered at this street |
Locality | Barwell |
Region | Leicestershire, England |
Postal Code | LE98GZ |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 20, 2020 | Resignation of one Director (a man) |  |
Registry | Nov 8, 2019 | Appointment of a person as Individual Or Entity With Significant Influence Or Control |  |
Registry | Nov 8, 2019 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Oct 2, 2017 | Appointment of a man as Director and Businessman |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Sep 11, 2013 | Annual return |  |
Financials | Sep 6, 2013 | Annual accounts |  |
Registry | Mar 12, 2013 | Notice of particulars of variation of rights attached to shares |  |
Registry | Mar 12, 2013 | Notice of name or other designation of class of shares |  |
Registry | Mar 12, 2013 | Memorandum of association |  |
Registry | Mar 12, 2013 | Alteration to memorandum and articles |  |
Registry | Nov 12, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 14, 2012 | Annual return |  |
Registry | Aug 14, 2012 | Change of particulars for director |  |
Registry | Aug 14, 2012 | Change of particulars for secretary |  |
Financials | Apr 11, 2012 | Annual accounts |  |
Registry | Sep 9, 2011 | Annual return |  |
Registry | Aug 4, 2011 | Particulars of a mortgage or charge |  |
Financials | Apr 27, 2011 | Annual accounts |  |
Registry | Oct 28, 2010 | Annual return |  |
Registry | Oct 28, 2010 | Change of particulars for director |  |
Financials | Feb 23, 2010 | Annual accounts |  |
Registry | Aug 17, 2009 | Annual return |  |
Financials | Mar 6, 2009 | Annual accounts |  |
Registry | Aug 19, 2008 | Annual return |  |
Financials | Mar 27, 2008 | Annual accounts |  |
Registry | Feb 18, 2008 | Annual return |  |
Registry | Sep 5, 2007 | Annual return 3614... |  |
Registry | Jul 20, 2007 | Resignation of a director |  |
Registry | Jul 20, 2007 | Appointment of a secretary |  |
Registry | Jul 9, 2007 | Appointment of a man as Secretary |  |
Financials | Apr 21, 2007 | Annual accounts |  |
Registry | Aug 25, 2006 | Annual return |  |
Financials | Jun 15, 2006 | Annual accounts |  |
Registry | Sep 8, 2005 | Annual return |  |
Financials | Jun 15, 2005 | Annual accounts |  |
Registry | Jan 27, 2005 | Resignation of a director |  |
Registry | Jan 2, 2005 | Resignation of one Director (a man) |  |
Registry | Dec 10, 2004 | Appointment of a director |  |
Registry | Dec 10, 2004 | Appointment of a director 3614... |  |
Registry | Nov 1, 2004 | Two appointments: 2 men |  |
Registry | Aug 19, 2004 | Annual return |  |
Financials | Apr 17, 2004 | Annual accounts |  |
Registry | Aug 23, 2003 | Annual return |  |
Financials | Feb 26, 2003 | Annual accounts |  |
Registry | Sep 9, 2002 | Annual return |  |
Registry | Mar 8, 2002 | Memorandum of association |  |
Registry | Feb 25, 2002 | Company name change |  |
Registry | Feb 25, 2002 | Change of name certificate |  |
Financials | Feb 13, 2002 | Annual accounts |  |
Registry | Dec 28, 2001 | Appointment of a secretary |  |
Registry | Dec 28, 2001 | Resignation of a secretary |  |
Registry | Dec 28, 2001 | Resignation of a director |  |
Registry | Dec 28, 2001 | Resignation of a director 3614... |  |
Registry | Dec 28, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 15, 2001 | Appointment of a man as Secretary |  |
Registry | Nov 15, 2001 | Resignation of one Director (a man) |  |
Registry | Aug 20, 2001 | Annual return |  |
Financials | Jul 11, 2001 | Annual accounts |  |
Financials | Oct 10, 2000 | Annual accounts 3614... |  |
Registry | Sep 26, 2000 | Annual return |  |
Registry | Jul 6, 2000 | Change of accounting reference date |  |
Registry | Oct 18, 1999 | Annual return |  |
Registry | Sep 18, 1999 | Particulars of a mortgage or charge |  |
Registry | Dec 10, 1998 | Appointment of a director |  |
Registry | Dec 10, 1998 | Appointment of a director 3614... |  |
Registry | Dec 10, 1998 | Appointment of a director |  |
Registry | Dec 7, 1998 | Resignation of a director |  |
Registry | Dec 7, 1998 | Alter mem and arts |  |
Registry | Dec 7, 1998 | Resignation of a secretary |  |
Registry | Dec 7, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 30, 1998 | Three appointments: 3 men |  |
Registry | Aug 13, 1998 | Two appointments: a man and a woman |  |