LIMELIGHT ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

LIMELIGHT ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788046

Incorporation date

09/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

99 Wey Hill Haslemere, Surrey GU27 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon18/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon23/06/2025
Second filing of a statement of capital following an allotment of shares on 2023-10-30
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon06/08/2024
Micro company accounts made up to 2023-10-31
dot icon30/05/2024
Second filing of Confirmation Statement dated 2024-02-08
dot icon22/05/2024
Statement of capital following an allotment of shares on 2023-10-30
dot icon22/05/2024
Cessation of Pinksalt Partners Ltd as a person with significant control on 2021-11-01
dot icon22/05/2024
Notification of Dns Associates Ltd as a person with significant control on 2021-11-01
dot icon04/03/2024
Second filing of Confirmation Statement dated 2022-02-09
dot icon27/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon14/12/2023
Termination of appointment of Douglas Andrew Hutton as a director on 2023-12-13
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-10-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-10-31
dot icon22/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon04/08/2020
Director's details changed for Mr Sumit Agarwal on 2020-08-04
dot icon08/06/2020
Micro company accounts made up to 2019-10-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon19/02/2020
Notification of Pinksalt Partners Ltd as a person with significant control on 2020-02-01
dot icon19/02/2020
Cessation of Dns Associates Ltd as a person with significant control on 2020-01-01
dot icon17/10/2019
Confirmation statement made on 2019-02-09 with updates
dot icon11/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/11/2018
Registration of charge 027880460001, created on 2018-11-20
dot icon02/11/2018
Termination of appointment of Catherine Louise Steadman as a director on 2018-10-24
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/05/2018
Director's details changed for Mrs Catherine Louise Steadman on 2018-05-01
dot icon28/05/2018
Registered office address changed from 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA to 99 Wey Hill Haslemere Surrey GU27 1HT on 2018-05-28
dot icon05/03/2018
Termination of appointment of Catherine Louise Steadman as a secretary on 2016-10-14
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon06/10/2017
Current accounting period shortened from 2017-11-30 to 2017-10-31
dot icon05/09/2017
Appointment of Mr Douglas Andrew Hutton as a director on 2017-09-04
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/10/2016
Appointment of Mr Sumit Agarwal as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Philip John Steadman as a director on 2016-10-14
dot icon20/08/2016
Micro company accounts made up to 2015-11-30
dot icon22/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon27/12/2014
Registered office address changed from 99 Wey Hill Haslemere Surrey GU27 1HT England to 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA on 2014-12-27
dot icon19/11/2014
Current accounting period extended from 2014-07-31 to 2014-11-30
dot icon19/11/2014
Registered office address changed from 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA to 99 Wey Hill Haslemere Surrey GU27 1HT on 2014-11-19
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon12/03/2009
Return made up to 09/02/09; full list of members
dot icon02/06/2008
Return made up to 09/02/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/09/2007
Resolutions
dot icon21/09/2007
Certificate of change of name
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/04/2007
Return made up to 09/02/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/04/2006
Return made up to 09/02/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06 from: 2 fairlawns petersfield road greatham liss hampshire GU33 6MA
dot icon06/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon21/02/2005
Return made up to 09/02/05; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/02/2004
Return made up to 09/02/04; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/02/2003
Return made up to 09/02/03; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/02/2002
Return made up to 09/02/02; full list of members
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon21/03/2000
Return made up to 09/02/00; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon26/02/1999
Return made up to 09/02/99; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon17/03/1998
Return made up to 09/02/98; full list of members
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon24/02/1997
Return made up to 09/02/97; full list of members
dot icon07/05/1996
Full accounts made up to 1995-07-31
dot icon20/02/1996
Return made up to 09/02/96; no change of members
dot icon26/01/1996
Registered office changed on 26/01/96 from: 2 fairlawns farnham road greatham liss GU33 6HA
dot icon11/07/1995
Registered office changed on 11/07/95 from: 10 meadway haslemere surrey GU27 1NW
dot icon11/07/1995
Director's particulars changed
dot icon11/07/1995
Secretary's particulars changed
dot icon14/02/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-07-31
dot icon23/02/1994
Return made up to 09/02/94; full list of members
dot icon15/10/1993
Accounting reference date notified as 31/07
dot icon09/03/1993
Registered office changed on 09/03/93 from: 10 meadway haslemere surrey GU27 1NW
dot icon08/03/1993
Director resigned;new director appointed
dot icon08/03/1993
Registered office changed on 08/03/93 from: 10 mead way halesmere surrey GU27 1NW
dot icon08/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
Ad 10/02/93--------- £ si 2@1=2 £ ic 2/4
dot icon25/02/1993
Registered office changed on 25/02/93 from: somerset house temple street birmingham B2 5DN
dot icon25/02/1993
Director resigned
dot icon09/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.40K
-
0.00
-
-
2022
4
5.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Sumit
Director
14/10/2016 - Present
169
Steadman, Philip John
Director
10/02/1993 - 14/10/2016
12
Steadman, Catherine Louise
Director
10/02/1993 - 24/10/2018
12
Hutton, Douglas Andrew
Director
04/09/2017 - 13/12/2023
4
Steadman, Catherine Louise
Secretary
10/02/1993 - 14/10/2016
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMELIGHT ACCOUNTANCY LIMITED

LIMELIGHT ACCOUNTANCY LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at 99 Wey Hill Haslemere, Surrey GU27 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIMELIGHT ACCOUNTANCY LIMITED?

toggle

LIMELIGHT ACCOUNTANCY LIMITED is currently Active. It was registered on 09/02/1993 .

Where is LIMELIGHT ACCOUNTANCY LIMITED located?

toggle

LIMELIGHT ACCOUNTANCY LIMITED is registered at 99 Wey Hill Haslemere, Surrey GU27 1HT.

What does LIMELIGHT ACCOUNTANCY LIMITED do?

toggle

LIMELIGHT ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for LIMELIGHT ACCOUNTANCY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-08 with no updates.