Background WavePink WaveYellow Wave

LIME KILNS ENERGY CENTRE LTD (11417697)

LIME KILNS ENERGY CENTRE LTD (11417697) is an active UK company. incorporated on 15 June 2018. with registered office in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. LIME KILNS ENERGY CENTRE LTD has been registered for 7 years.

Company Number
11417697
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
1030 Centre Park, Warrington, WA1 1QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME KILNS ENERGY CENTRE LTD

LIME KILNS ENERGY CENTRE LTD is an active company incorporated on 15 June 2018 with the registered office located in Warrington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. LIME KILNS ENERGY CENTRE LTD was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11417697

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

1030 Centre Park Slutchers Lane Warrington, WA1 1QL,

Previous Addresses

, 5th Floor 53-54 Grosvenor Street, London, W1K 3HU, England
From: 19 July 2019To: 2 August 2021
, 28 4th Floor, Throgmorton Street, London, EC2N 2AN, United Kingdom
From: 15 June 2018To: 19 July 2019
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Loan Secured
Dec 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
14 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 June 2018
NEWINCIncorporation