Background WavePink WaveYellow Wave

LIMELIGHT MARKETING COMMUNICATIONS LIMITED (02849296)

LIMELIGHT MARKETING COMMUNICATIONS LIMITED (02849296) is an active UK company. incorporated on 31 August 1993. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIMELIGHT MARKETING COMMUNICATIONS LIMITED has been registered for 32 years. Current directors include HANSON, Louise Jane.

Company Number
02849296
Status
active
Type
ltd
Incorporated
31 August 1993
Age
32 years
Address
Suite 5 Holborn Court, Newcastle, ST5 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HANSON, Louise Jane
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMELIGHT MARKETING COMMUNICATIONS LIMITED

LIMELIGHT MARKETING COMMUNICATIONS LIMITED is an active company incorporated on 31 August 1993 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIMELIGHT MARKETING COMMUNICATIONS LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02849296

LTD Company

Age

32 Years

Incorporated 31 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Suite 5 Holborn Court Froghall Newcastle, ST5 2RY,

Previous Addresses

Unit 48 Shelton Enterprise Centre Bedford Street Stoke on Trent Staffordshire ST1 4PZ
From: 31 August 1993To: 20 April 2023
Timeline

6 key events • 1993 - 2015

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Sept 11
Director Left
Sept 11
Director Left
May 14
Director Joined
Oct 14
Director Left
Feb 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANSON, Robert

Active
Froghall, NewcastleST5 2RY
Secretary
Appointed 12 Jan 2021

HANSON, Louise Jane

Active
Froghall, NewcastleST5 2RY
Born May 1979
Director
Appointed 08 Oct 2014

HANSON, Diane

Resigned
Lavender Avenue, Stoke-On-TrentST11 9RN
Secretary
Appointed 31 Dec 2014
Resigned 12 Jan 2021

SHAILES, Jane Noella

Resigned
19 Sheshader, Isle Of LewisHS2 0EW
Secretary
Appointed 31 Aug 1993
Resigned 31 Dec 2014

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 31 Aug 1993
Resigned 31 Aug 1993

HANSON, Louise Jane

Resigned
Clover Grove, LeekST13 7AS
Born May 1979
Director
Appointed 01 Jul 2006
Resigned 28 Mar 2014

SHAILES, Jane Noella

Resigned
19 Sheshader, Isle Of LewisHS2 0EW
Born December 1952
Director
Appointed 31 Aug 1993
Resigned 31 Aug 2011

SHAILES, Michael John

Resigned
19 Sheshader, Isle Of LewisHS2 0EW
Born March 1951
Director
Appointed 31 Aug 1993
Resigned 31 Dec 2014

WILTON, Robert John

Resigned
31 Ronaldsway Drive, Newcastle Under LymeST5 9HE
Born April 1974
Director
Appointed 01 Jul 2006
Resigned 31 Jul 2011

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 31 Aug 1993
Resigned 31 Aug 1993

Persons with significant control

1

Miss Louise Jane Hanson

Active
Froghall, NewcastleST5 2RY
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Resolution
27 June 1995
RESOLUTIONSResolutions
Resolution
27 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
224224
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Incorporation Company
31 August 1993
NEWINCIncorporation