Company NameLime Telecom Ltd
Company StatusDissolved
Company Number07446394
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFaye Wright
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Warley Mount
Brentwood
Essex Cm13 3jr
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Bruce Edwin Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address38 Warley Mount
Brentwood
Essex
CM13 3JR

Location

Registered Address65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

100 at £1Faye Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£34,823
Cash£67,348
Current Liabilities£44,755

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
20 September 2016Director's details changed for Bruce Wright on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Faye Wright on 19 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 5 December 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Faye Wood on 28 September 2012 (2 pages)
21 June 2012Registered office address changed from Units 3 and 4 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ England on 21 June 2012 (1 page)
18 June 2012Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 18 June 2012 (1 page)
15 June 2012Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 15 June 2012 (1 page)
1 June 2012Appointment of Bruce Wright as a director (2 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
(3 pages)
12 January 2011Appointment of Faye Wood as a director (3 pages)
23 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)