LIME TALENT - History of Changes


DateDescription
2024-03-14 insert otherexecutives Carl Costigan
2024-03-14 insert person Carl Costigan
2023-07-19 delete person Callum Grindlay
2023-07-19 delete person Harriet Sutton
2023-07-19 insert person Andrew Westphal
2023-07-19 update person_description Charlotte Lawrence => Charlotte Lawrence
2023-07-19 update person_title Charlotte Lawrence: Lime As a Researcher => Lime As a Researcher; Consultant
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-06-21 delete source_ip 154.59.141.12
2022-06-21 insert source_ip 64.253.47.12
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-20 insert person Callum Grindlay
2022-04-20 insert person Charlotte Lawrence
2022-04-20 insert person Harriet Sutton
2022-04-20 update person_description Chris McWade => Chris McWade
2022-04-20 update person_description Dan Hodge => Dan Hodge
2022-04-20 update person_description Paul Jackson => Paul Jackson
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-08-31 insert contact_pages_linkeddomain w3w.co
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-14 delete otherexecutives Brand Strategy
2019-06-14 delete person Brand Strategy
2019-06-14 insert about_pages_linkeddomain strategies.co.uk
2019-06-14 insert career_pages_linkeddomain strategies.co.uk
2019-06-14 insert client_pages_linkeddomain strategies.co.uk
2019-06-14 insert contact_pages_linkeddomain strategies.co.uk
2019-06-14 insert index_pages_linkeddomain strategies.co.uk
2019-06-14 insert terms_pages_linkeddomain strategies.co.uk
2019-04-30 insert otherexecutives Brand Strategy
2019-04-30 insert person Brand Strategy
2019-02-16 insert otherexecutives Dan Hodge
2019-02-16 insert address Wimbledon Business Centre, The Old Town Hall, 4 Queen's Rd, Wimbledon, London SW19 8YB
2019-02-16 update person_title Dan Hodge: Marketing & Insights => Director
2019-01-12 delete about_pages_linkeddomain nucreative.co.uk
2019-01-12 delete client_pages_linkeddomain nucreative.co.uk
2019-01-12 delete index_pages_linkeddomain nucreative.co.uk
2019-01-12 delete index_pages_linkeddomain t.co
2019-01-12 delete phone +44 (0)207 042 3800
2019-01-12 delete source_ip 109.203.114.57
2019-01-12 insert source_ip 154.59.141.12
2019-01-12 update founded_year null => 2013
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-08-28 delete address Lime Talent 2 Printer's Yard, 90a The Broadway, Wimbledon, London, SW19 1RD
2018-08-28 insert address The Old Town Hall, 4 Queen's Rd, Wimbledon, London SW19 8YB
2018-08-28 update primary_contact Lime Talent 2 Printer's Yard, 90a The Broadway, Wimbledon, London, SW19 1RD => The Old Town Hall, 4 Queen's Rd, Wimbledon, London SW19 8YB
2018-08-09 delete address 2 PRINTER'S YARD 90ATHE BROADWAY WIMBLEDON LONDON ENGLAND SW19 1RD
2018-08-09 insert address THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON ENGLAND SW19 8YB
2018-08-09 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 2 PRINTER'S YARD 90ATHE BROADWAY WIMBLEDON LONDON SW19 1RD ENGLAND
2018-07-08 delete address 2 Printer's Yard, 90a The Broadway, Wimbledon, London, SW19 1RD, UK
2018-07-08 delete alias Lime Talent Ltd
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN HODGE
2017-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY MCWADE
2017-10-16 delete source_ip 109.203.97.220
2017-10-16 insert source_ip 109.203.114.57
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-16 insert address Zone 1 - Central London
2017-01-29 delete source_ip 79.170.44.105
2017-01-29 insert source_ip 109.203.97.220
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-23 insert address 2 Printer's Yard, 90a The Broadway, Wimbledon, London, SW19 1RD
2016-11-23 insert person Brand Activation
2016-11-23 update primary_contact null => 2 Printer's Yard, 90a The Broadway, Wimbledon, London, SW19 1RD
2016-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMY JANE MCWADE / 12/10/2016
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 05/10/2016
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OWEN MCWADE / 05/10/2016
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HODGE / 05/10/2016
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 05/10/2016
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX
2016-03-11 insert address 2 PRINTER'S YARD 90ATHE BROADWAY WIMBLEDON LONDON ENGLAND SW19 1RD
2016-03-11 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-02-10 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX
2016-01-26 update statutory_documents 03/12/15 FULL LIST
2015-10-19 delete person Hampshire, Hook
2015-10-19 insert phone +44 (0)207 042 3800
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-04 delete alias Lime Talent Limited
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-13 update statutory_documents 03/12/14 FULL LIST
2014-12-05 insert index_pages_linkeddomain t.co
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-03 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THE OLD CHURCH QUICKS ROAD LONDON UNITED KINGDOM SW19 1EX
2014-01-07 insert address THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX
2014-01-07 insert sic_code 78109 - Other activities of employment placement agencies
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 03/12/13 FULL LIST
2013-06-25 delete address LANCASTER HOUSE LANDSGATE PEDMORE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 2SD
2013-06-25 insert address THE OLD CHURCH QUICKS ROAD LONDON UNITED KINGDOM SW19 1EX
2013-06-25 update registered_address
2013-06-11 update statutory_documents ADOPT ARTICLES 31/05/2013
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM LANCASTER HOUSE LANDSGATE PEDMORE STOURBRIDGE WEST MIDLANDS DY8 2SD UNITED KINGDOM
2013-02-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER OWEN MCWADE
2013-02-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN HODGE
2013-02-01 update statutory_documents DIRECTOR APPOINTED MR PAUL JACKSON
2013-02-01 update statutory_documents SECRETARY APPOINTED MRS AMY JANE MCWADE
2012-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION