ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lime Sports Ltd

Lime Sports Ltd is an active company incorporated on 5 March 2015 with the registered office located in Wetherby, West Yorkshire. Lime Sports Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09472634
Private limited company
Age
10 years
Incorporated 5 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 69 days
Dated 21 June 2024 (1 year 2 months ago)
Next confirmation dated 21 June 2025
Was due on 5 July 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 255 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Somerset House, D-F
York Road
Wetherby
LS22 7SU
England
Address changed on 28 Jun 2024 (1 year 2 months ago)
Previous address was Inglewood Winchester Road Botley Southampton SO32 2SZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Director • Sports Consultancy • British • Lives in England • Born in Apr 1982
Director • British • Lives in England • Born in Jan 1978
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ABDC Hooper Holdings Ltd
Andrew George Hooper and Rebecca Hooper are mutual people.
Active
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£57.34K
Increased by £30.22K (+111%)
Total Liabilities
-£57.55K
Increased by £15.11K (+36%)
Net Assets
-£211
Increased by £15.11K (-99%)
Debt Ratio (%)
100%
Decreased by 56.13% (-36%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 18 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Mr Neville Taylor Appointed
1 Year 2 Months Ago on 21 Jun 2024
Namare Grp Ltd (PSC) Appointed
1 Year 2 Months Ago on 21 Jun 2024
Rebecca Hooper Resigned
1 Year 2 Months Ago on 21 Jun 2024
Andrew George Hooper Resigned
1 Year 2 Months Ago on 21 Jun 2024
Rebecca Hooper (PSC) Resigned
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover Lime Sports Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 18 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Rebecca Hooper as a director on 21 June 2024
Submitted on 28 Jun 2024
Cessation of Andrew Hooper as a person with significant control on 21 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 28 Jun 2024
Cessation of Rebecca Hooper as a person with significant control on 21 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Neville Taylor as a director on 21 June 2024
Submitted on 28 Jun 2024
Registered office address changed from Inglewood Winchester Road Botley Southampton SO32 2SZ England to Somerset House, D-F York Road Wetherby LS22 7SU on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Andrew George Hooper as a director on 21 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year