Background WavePink WaveYellow Wave

LIMELIGHT SPORTS GROUP LTD (06576935)

LIMELIGHT SPORTS GROUP LTD (06576935) is a dissolved UK company. incorporated on 25 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIMELIGHT SPORTS GROUP LTD has been registered for 17 years. Current directors include DEWS, Craig Alan Philip, GOODHEW, Duncan Alexander.

Company Number
06576935
Status
dissolved
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
C/O Kroll, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEWS, Craig Alan Philip, GOODHEW, Duncan Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMELIGHT SPORTS GROUP LTD

LIMELIGHT SPORTS GROUP LTD is an dissolved company incorporated on 25 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIMELIGHT SPORTS GROUP LTD was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06576935

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 April 2023 (3 years ago)
Submitted on 4 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LIMELIGHT PROJECTS GROUP LIMITED
From: 25 April 2008To: 13 October 2010
Contact
Address

C/O Kroll, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 29 August 2023To: 15 February 2024
C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England
From: 15 July 2020To: 29 August 2023
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 18 August 2017To: 15 July 2020
C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 25 April 2008To: 18 August 2017
Timeline

22 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Sept 12
Funding Round
Aug 14
Director Joined
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Capital Reduction
May 17
Share Buyback
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Oct 22
Director Left
May 23
Loan Cleared
Jan 24
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KERRY SECRETARIAL SERVICES LTD

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 03 Aug 2009

DEWS, Craig Alan Philip

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1969
Director
Appointed 25 Apr 2008

GOODHEW, Duncan Alexander

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1957
Director
Appointed 25 Apr 2008

DEWS, Craig Alan Philip

Resigned
Condor Villa, WestcottRH4 3NR
Secretary
Appointed 19 Jun 2008
Resigned 01 Jul 2008

S & J REGISTRARS LIMITED

Resigned
99 Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 01 Jul 2008
Resigned 03 Aug 2009

ANSTEY, Andrew David Mountfort

Resigned
Langwood House, RickmansworthWD3 1EQ
Born November 1970
Director
Appointed 25 Apr 2008
Resigned 18 Apr 2012

CORNICK, Tully Robinson

Resigned
Fourth & Fifth Floor, LondonSW1W 0FX
Born December 1973
Director
Appointed 20 Dec 2017
Resigned 13 May 2019

KERRY, Thomas Edwin

Resigned
Langwood House, RickmansworthWD3 1EQ
Born February 1971
Director
Appointed 25 Apr 2008
Resigned 26 Aug 2016

O'LOUGHLIN, Andrew John

Resigned
Langwood House, RickmansworthWD3 1EQ
Born June 1973
Director
Appointed 07 May 2015
Resigned 26 Aug 2016

ROBSON, James Edward Vermelles

Resigned
Fleet Street, LondonEC4A 2AB
Born January 1969
Director
Appointed 26 Aug 2016
Resigned 20 Dec 2017

THOMSON, John Sidney

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born January 1965
Director
Appointed 24 Mar 2021
Resigned 28 Apr 2023

WATSON, Ellis Alan Nicholas

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born December 1967
Director
Appointed 13 May 2019
Resigned 24 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Apr 2008
Resigned 25 Apr 2008

Persons with significant control

2

Dc Thomson & Company Limited

Active
2 Albert Square, DundeeDD1 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016

Mr Craig Alan Philip Dews

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Liquidation
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
20 February 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
2 March 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
2 March 2024
600600
Resolution
2 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
19 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 October 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
14 October 2021
AAMDAAMD
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
15 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
18 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
6 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 May 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Memorandum Articles
4 August 2014
MAMA
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Memorandum Articles
19 August 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Resolution
19 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Resolution
10 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
287Change of Registered Office
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
29 September 2008
88(3)88(3)
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Incorporation Company
25 April 2008
NEWINCIncorporation