UKBizDB.co.uk

CITRUS-LIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citrus-lime Limited. The company was founded 24 years ago and was given the registration number 03792454. The firm's registered office is in ULVERSTON. You can find them at Lantern House, The Ellers, Ulverston, Cumbria. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CITRUS-LIME LIMITED
Company Number:03792454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lantern House, The Ellers, Ulverston, Cumbria, LA12 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lantern House, The Ellers, Ulverston, LA12 0AA

Secretary21 June 1999Active
Lantern House, The Ellers, Ulverston, LA12 0AA

Director21 June 1999Active
Lantern House, The Ellers, Ulverston, LA12 0AA

Director21 June 1999Active
Lantern House, The Ellers, Ulverston, LA12 0AA

Director21 October 2005Active
Lantern House, The Ellers, Ulverston, England, LA12 0AA

Director04 October 2018Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary21 June 1999Active
Hayfellside Farmhouse, New Hutton, Kendal, LA8 0AG

Director24 February 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director21 June 1999Active

People with Significant Control

Mr Neil David Mcquillan
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Lantern House, The Ellers, Ulverston, LA12 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Edward Steel
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Lantern House, The Ellers, Ulverston, LA12 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Stanley Bigland
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Lantern House, The Ellers, Ulverston, LA12 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-20Capital

Capital name of class of shares.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-09Capital

Capital name of class of shares.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Resolution

Resolution.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.