Company NameLime Pictures (Nursery) Limited
Company StatusActive
Company Number10045606
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Katharine Rebecca Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP
Director NameMiss Claire Helen Poyser
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP
Director NameMrs Carolina Jane Thompson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP
Director NameMr John Lee Whittle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP
Secretary NameMr John Lee Whittle
StatusCurrent
Appointed23 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMrs Joanne Marie Louise Bibby
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCampus Manor Childwall Abbey Road
Liverpool
L16 0JP

Contact

Websitelimepictures.com
Telephone0151 7229122
Telephone regionLiverpool

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 September 2022Appointment of Mr John Lee Whittle as a secretary on 23 September 2022 (2 pages)
23 September 2022Termination of appointment of Joanne Marie Louise Bibby as a secretary on 23 September 2022 (1 page)
11 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
11 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (22 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (22 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
17 August 2018Full accounts made up to 31 December 2017 (20 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 3
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 3
(3 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)