Background WavePink WaveYellow Wave

LIME LOGISTICS LIMITED (03781768)

LIME LOGISTICS LIMITED (03781768) is an active UK company. incorporated on 3 June 1999. with registered office in Canterbury. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LIME LOGISTICS LIMITED has been registered for 26 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith.

Company Number
03781768
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BODY, Daniel Kenneth, BODY, Roger Keith
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME LOGISTICS LIMITED

LIME LOGISTICS LIMITED is an active company incorporated on 3 June 1999 with the registered office located in Canterbury. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LIME LOGISTICS LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03781768

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 3 June 1999To: 27 February 2019
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 10
Loan Secured
Apr 17
New Owner
Jun 17
Director Left
Jul 24
Director Joined
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PRINCE, Louise

Active
10 Western Road, Borough GreenTN15 8AG
Secretary
Appointed 03 Jun 1999

BODY, Daniel Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
10 Western Road, Borough GreenTN15 8AG
Born July 1951
Director
Appointed 03 Jun 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 03 Jun 1999

DIXON, David Glyn

Resigned
10 Western Road, Borough GreenTN15 8AG
Born March 1959
Director
Appointed 04 Jun 2010
Resigned 31 Jul 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

Persons with significant control

1

Mr Roger Keith Body

Active
10 Western Road, Borough GreenTN15 8AG
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Medium
8 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
9 May 2009
128(4)128(4)
Resolution
9 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
19 October 2007
287Change of Registered Office
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
5 December 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288cChange of Particulars
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
225Change of Accounting Reference Date
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Incorporation Company
3 June 1999
NEWINCIncorporation