ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lime Design Solutions Limited

Lime Design Solutions Limited is a liquidation company incorporated on 12 March 2004 with the registered office located in Coventry, West Midlands. Lime Design Solutions Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
05071654
Private limited company
Age
21 years
Incorporated 12 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2022 (2 years 10 months ago)
Next confirmation dated 1 November 2023
Was due on 15 November 2023 (1 year 9 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr29 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2023
Was due on 29 December 2023 (1 year 8 months ago)
Contact
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 15 Nov 2023 (1 year 9 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
02082266686
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Oct 1992
Director • Business Executive • British • Lives in UK • Born in Jul 1976
Robinson Studio Holding Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
29 Mar 2022
For period 29 Mar29 Mar 2022
Traded for 12 months
Cash in Bank
£16.87K
Increased by £16.87K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£314.93K
Increased by £7.82K (+3%)
Total Liabilities
-£199.8K
Decreased by £20.74K (-9%)
Net Assets
£115.13K
Increased by £28.56K (+33%)
Debt Ratio (%)
63%
Decreased by 8.37% (-12%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 15 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 15 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Mr Mitesh Soma Details Changed
2 Years 2 Months Ago on 13 Jun 2023
Mr Benjamin Steven Percival Details Changed
2 Years 2 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 28 Nov 2022
Robinson Studio Holding Co Ltd (PSC) Details Changed
4 Years Ago on 19 May 2021
Get Credit Report
Discover Lime Design Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 November 2024
Submitted on 19 Dec 2024
Statement of affairs
Submitted on 15 Nov 2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023
Submitted on 15 Nov 2023
Resolutions
Submitted on 15 Nov 2023
Appointment of a voluntary liquidator
Submitted on 15 Nov 2023
Director's details changed for Mr Benjamin Steven Percival on 13 June 2023
Submitted on 30 Jun 2023
Registered office address changed from 74 Tower Road Strawberry Hill Twickenham TW1 4PP England to 7 Bell Yard London WC2A 2JR on 30 June 2023
Submitted on 30 Jun 2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 30 June 2023
Submitted on 30 Jun 2023
Director's details changed for Mr Mitesh Soma on 13 June 2023
Submitted on 30 Jun 2023
Total exemption full accounts made up to 29 March 2022
Submitted on 28 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year