LIMELIGHT INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

LIMELIGHT INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01279926

Incorporation date

04/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1986)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-16
dot icon01/10/2024
Declaration of solvency
dot icon25/09/2024
Resolutions
dot icon25/09/2024
Appointment of a voluntary liquidator
dot icon25/09/2024
Registered office address changed from C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-09-25
dot icon18/09/2024
Total exemption full accounts made up to 2024-09-17
dot icon16/09/2024
Current accounting period shortened from 2024-10-31 to 2024-09-17
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2023
Registered office address changed from 287/291 the Mgroup Partnership Cranbrook House Oxford Oxon OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-13
dot icon27/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/07/2018
Change of details for Mrs Marilyn Coral Giugovaz as a person with significant control on 2018-07-20
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon08/08/2017
Notification of Germano Giugovaz as a person with significant control on 2017-07-25
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Germano Giugovaz on 2009-10-01
dot icon27/07/2010
Director's details changed for Mrs Marilyn Coral Giugovaz on 2009-10-01
dot icon28/07/2009
Return made up to 20/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 20/07/07; full list of members
dot icon26/10/2007
Location of register of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: leaside new street stratfield saye reading berkshire RG7 2EJ
dot icon26/10/2007
Location of debenture register
dot icon17/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2006
Return made up to 20/07/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/08/2005
Return made up to 20/07/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/08/2004
Return made up to 20/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/08/2003
Return made up to 20/07/03; full list of members
dot icon31/07/2002
Return made up to 20/07/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon07/08/2001
Return made up to 20/07/01; full list of members
dot icon18/08/2000
Return made up to 20/07/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-10-31
dot icon06/09/1999
Return made up to 20/07/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1998-10-31
dot icon24/09/1998
Return made up to 20/07/98; no change of members
dot icon27/07/1998
Registered office changed on 27/07/98 from: 346/8 oxford road reading RG3 1AQ
dot icon22/06/1998
Accounts for a small company made up to 1997-10-31
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon29/07/1997
Return made up to 20/07/97; no change of members
dot icon10/09/1996
Return made up to 20/07/96; full list of members
dot icon30/05/1996
Accounts for a small company made up to 1995-10-31
dot icon23/08/1995
Return made up to 20/07/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Return made up to 20/07/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-10-31
dot icon21/09/1993
Return made up to 20/07/93; full list of members
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Accounts for a small company made up to 1992-10-31
dot icon21/08/1992
Return made up to 20/07/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-10-31
dot icon29/11/1991
Accounts for a small company made up to 1990-10-31
dot icon29/11/1991
Return made up to 20/07/91; no change of members
dot icon01/08/1990
Return made up to 20/07/90; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-10-31
dot icon17/11/1989
Accounting reference date shortened from 31/05 to 31/10
dot icon10/10/1989
Return made up to 04/10/89; full list of members
dot icon06/10/1989
Return made up to 31/12/88; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-10-31
dot icon18/08/1989
First gazette
dot icon08/09/1988
Accounts for a small company made up to 1987-05-31
dot icon08/09/1988
Return made up to 31/12/87; full list of members
dot icon10/12/1987
Accounts for a small company made up to 1986-05-31
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon04/08/1986
Certificate of change of name
dot icon17/06/1986
Return made up to 30/12/85; full list of members
dot icon05/02/1986
Accounts for a small company made up to 1985-05-31
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
17/09/2024
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
17/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/09/2024
dot iconNext account date
17/09/2025
dot iconNext due on
17/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
422.32K
-
0.00
2.18K
-
2022
2
373.25K
-
0.00
1.18K
-
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMELIGHT INDUSTRIES LIMITED

LIMELIGHT INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 04/10/1976 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently no active directors 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 INDUSTRIES LIMITED?

toggle

LIMELIGHT INDUSTRIES LIMITED is currently Liquidation. It was registered on 04/10/1976 .

Where is LIMELIGHT INDUSTRIES LIMITED located?

toggle

LIMELIGHT INDUSTRIES LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does LIMELIGHT INDUSTRIES LIMITED do?

toggle

LIMELIGHT INDUSTRIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIMELIGHT INDUSTRIES LIMITED?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-09-16.