LIME PROPERTY SOLUTIONS - History of Changes


DateDescription
2025-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES
2025-01-11 delete source_ip 172.67.200.102
2025-01-11 delete source_ip 104.21.90.117
2025-01-11 insert source_ip 104.21.16.1
2025-01-11 insert source_ip 104.21.32.1
2025-01-11 insert source_ip 104.21.48.1
2025-01-11 insert source_ip 104.21.64.1
2025-01-11 insert source_ip 104.21.80.1
2025-01-11 insert source_ip 104.21.96.1
2025-01-11 insert source_ip 104.21.112.1
2024-06-24 delete phone 07962 375 375
2024-06-24 insert phone 07301 152 244
2024-05-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-10-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_charges 9 => 10
2022-05-07 update num_mort_outstanding 0 => 1
2022-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-04 update statutory_documents ADOPT ARTICLES 21/04/2022
2022-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060663550011
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 20/12/2021
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES OGUNBY / 20/12/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2022-12-31
2021-04-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-25 delete phone 0845 257 4545
2021-04-25 insert phone 07962 375 375
2021-04-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.27.180.104
2021-02-02 delete source_ip 104.27.181.104
2021-02-02 insert source_ip 104.21.90.117
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 08/01/2016
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 insert source_ip 172.67.200.102
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-28 delete address 315 Chorley New Road Bolton, BL1 5BP
2016-09-28 insert address Lynstock Way Bolton, BL6 4SG
2016-09-28 update primary_contact 315 Chorley New Road Bolton BL1 5BP => Lynstock Way Bolton BL6 4SG
2016-07-07 update num_mort_outstanding 6 => 0
2016-07-07 update num_mort_satisfied 3 => 9
2016-07-02 delete source_ip 83.170.96.149
2016-07-02 insert source_ip 104.27.180.104
2016-07-02 insert source_ip 104.27.181.104
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-10 delete address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND ENGLAND BL6 4SG
2016-02-10 insert address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND BL6 4SG
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-10 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-01-26 update statutory_documents 24/01/16 FULL LIST
2015-06-08 delete address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 5BP
2015-06-08 insert address UNIT B, 1ST FLOOR LOSTOCK BUSINESS PARK LYNSTOCK WAY BOLTON ENGLAND ENGLAND BL6 4SG
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update num_mort_outstanding 8 => 6
2015-06-08 update num_mort_satisfied 1 => 3
2015-06-08 update registered_address
2015-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 315 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 5BP
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 07/05/2015
2015-02-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-26 update statutory_documents 24/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-12 update statutory_documents 02/12/14 STATEMENT OF CAPITAL GBP 4
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE ENGLAND BL1 5BP
2014-03-07 insert address 315 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 5BP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-05 update statutory_documents 24/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 24/01/13 FULL LIST
2012-10-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 24/01/12 FULL LIST
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES OGUNBY / 01/01/2012
2011-11-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 24/01/11 FULL LIST
2011-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 6 KENYON BUSINESS PARK PILKINGTON STREET BOLTON GREATER MANCHESTER BL3 6HL
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 24/01/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOANNE OGUNBY
2009-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN OGUNBY / 23/01/2009
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-06 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 26 NEW CHURCH ROAD SMITHILLS BOLTON BL1 5QP
2007-04-01 update statutory_documents DIRECTOR RESIGNED
2007-04-01 update statutory_documents SECRETARY RESIGNED
2007-03-29 update statutory_documents DIRECTOR RESIGNED
2007-03-29 update statutory_documents SECRETARY RESIGNED
2007-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-28 update statutory_documents NEW SECRETARY APPOINTED
2007-02-28 update statutory_documents OFFICER APPOINTED 17/02/07
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION