Background WavePink WaveYellow Wave

LIME LIFE LIMITED (09181731)

LIME LIFE LIMITED (09181731) is an active UK company. incorporated on 19 August 2014. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIME LIFE LIMITED has been registered for 11 years. Current directors include HIGGS, Carl John William.

Company Number
09181731
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HIGGS, Carl John William
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME LIFE LIMITED

LIME LIFE LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIME LIFE LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09181731

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

C/O Mazars 6 Dominus Way Meridian Business Park Leicester LE19 1RP
From: 16 November 2015To: 11 September 2023
Baker Tilly Tax and Accounting Limited Lewis Court, Grove Park Enderby Leicester LE19 1SD United Kingdom
From: 19 August 2014To: 16 November 2015
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 19 Aug 2014

TAYLOR, Ryan Gregory

Resigned
Lewis Court, Grove Park, LeicesterLE19 1SD
Born November 1990
Director
Appointed 19 Aug 2014
Resigned 25 Feb 2015

Persons with significant control

1

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

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

28

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Incorporation Company
19 August 2014
NEWINCIncorporation