Background WavePink WaveYellow Wave

LIME INVESTMENTS LIMITED (09430189)

LIME INVESTMENTS LIMITED (09430189) is an active UK company. incorporated on 9 February 2015. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIME INVESTMENTS LIMITED has been registered for 11 years. Current directors include ROBINSON, Jamie, ROBINSON, Sophie Elizabeth.

Company Number
09430189
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
39 Smeeton Road, Leicester, LE8 0LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, Jamie, ROBINSON, Sophie Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME INVESTMENTS LIMITED

LIME INVESTMENTS LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIME INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09430189

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

39 Smeeton Road Kibworth Beauchamp Leicester, LE8 0LG,

Previous Addresses

25a Burley Road Burley Road Oakham LE15 6DH England
From: 2 September 2022To: 26 July 2023
The Limes 12 Church Street Easton on the Hill Stamford Rutland PE9 3LL England
From: 9 February 2015To: 2 September 2022
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
May 16
Director Left
May 16
Loan Secured
Sept 21
Loan Secured
Feb 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBINSON, Jamie

Active
Main Street, LeicesterLE8 9GH
Born July 1970
Director
Appointed 09 Feb 2015

ROBINSON, Sophie Elizabeth

Active
Main Street, LeicesterLE8 9GH
Born November 1968
Director
Appointed 09 Feb 2015

ROBINSON, Jacob Anthony

Resigned
12 Church Street, StamfordPE9 3LL
Born January 1998
Director
Appointed 27 Jan 2016
Resigned 01 May 2016

Persons with significant control

2

Mr Jamie Robinson

Active
Church Street, StamfordPE9 3LL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sophie Elizabeth Robinson

Active
Church Street, StamfordPE9 3LL
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Incorporation Company
9 February 2015
NEWINCIncorporation