Company NameLime Light Taxi Rental Limited
DirectorJohn Boyne
Company StatusActive
Company Number08874808
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John Boyne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address243 Salmon Street
London
NW9 8YA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address243 Salmon Street
London
NW9 8YA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

100 at £1John Boyne
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
22 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
29 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
19 July 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 May 2017Registered office address changed from Lydmore House St Annes Fort Kings Lynn Norfolk PE30 2EU to 243 Salmon Street London NW9 8YA on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Lydmore House St Annes Fort Kings Lynn Norfolk PE30 2EU to 243 Salmon Street London NW9 8YA on 8 May 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
14 February 2014Appointment of Mr John Boyne as a director (2 pages)
14 February 2014Appointment of Mr John Boyne as a director (2 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 February 2014Termination of appointment of Graham Cowan as a director (1 page)
4 February 2014Termination of appointment of Graham Cowan as a director (1 page)