Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMELIGHT SPORTS LTD
Company Information for

LIMELIGHT SPORTS LTD

C/O KROLL ADVISORY LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03700632
Private Limited Company
In Administration

Company Overview

About Limelight Sports Ltd
LIMELIGHT SPORTS LTD was founded on 1999-01-25 and has its registered office in London. The organisation's status is listed as "In Administration". Limelight Sports Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIMELIGHT SPORTS LTD
 
Legal Registered Office
C/O KROLL ADVISORY LTD, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in WD3
 
Previous Names
LIMELIGHT PROJECTS LTD13/10/2010
Filing Information
Company Number 03700632
Company ID Number 03700632
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB339632383  
Last Datalog update: 2023-12-06 23:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMELIGHT SPORTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIMELIGHT SPORTS LTD
The following companies were found which have the same name as LIMELIGHT SPORTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIMELIGHT SPORTS GROUP LTD C/O KROLL, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Liquidation Company formed on the 2008-04-25
LIMELIGHT SPORTS & ENTERTAINMENT, LLC 54 WALLER ST AUSTIN Texas 78702 Dissolved Company formed on the 2012-07-17
LIMELIGHT SPORTS PTY. LTD. VIC 3205 Dissolved Company formed on the 2009-04-14

Company Officers of LIMELIGHT SPORTS LTD

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2006-06-15
CRAIG ALAN PHILIP DEWS
Director 2002-03-31
DUNCAN GOODHEW MBE
Director 2007-03-31
THOMAS EDWIN KERRY
Director 2008-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MOUNTFORT ANSTEY
Director 2008-06-19 2012-04-18
GRAHAM JOHN BATTERHAM
Director 1999-01-25 2008-06-19
MARGARET MARY BATTERHAM
Director 2007-03-31 2008-06-19
MICHAEL FRANCIS COX
Director 2007-03-31 2008-06-19
MAGGIE BATTERHAM
Company Secretary 2003-05-29 2006-06-15
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2001-03-30 2003-05-29
MARGARET MARY BATTERHAM
Company Secretary 1999-07-14 2001-03-30
MICHAEL FRANCIS COX
Company Secretary 1999-01-25 1999-07-14
ASHOK BHARDWAJ
Nominated Secretary 1999-01-25 1999-01-25
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
CRAIG ALAN PHILIP DEWS V SERIES LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
DUNCAN GOODHEW MBE RACE THE WORLD LIMITED Director 2009-09-23 CURRENT 2007-02-02 Active - Proposal to Strike off
THOMAS EDWIN KERRY EHM LEGACY C.I.C. Director 2017-03-17 CURRENT 2011-11-03 Active
THOMAS EDWIN KERRY V SERIES LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
THOMAS EDWIN KERRY RACE THE WORLD LIMITED Director 2008-06-19 CURRENT 2007-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Statement of administrator's proposal
2023-12-08Liquidation statement of affairs AM02SOA
2023-09-20Change of details for Limelight Sports Group Limited as a person with significant control on 2023-01-26
2023-09-19Director's details changed for Mr Craig Alan Philip Dews on 2023-08-29
2023-09-19Director's details changed for Mr Duncan Goodhew Mbe on 2023-09-19
2023-09-19SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2023-09-19
2023-09-19Change of details for Limelight Sports Group Limited as a person with significant control on 2023-08-29
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England
2023-02-06CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWIN KERRY
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-09CH01Director's details changed for Mr Duncan Goodhew Mbe on 2021-01-26
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15PSC05Change of details for Limelight Sports Group Limited as a person with significant control on 2020-07-15
2020-07-15CH01Director's details changed for Mr Craig Alan Philip Dews on 2020-07-15
2020-07-15CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-15
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-04CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-01-24
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-14CH01Director's details changed for Mr Craig Alan Philip Dews on 2018-01-26
2018-03-07CH01Director's details changed for Mr Duncan Goodhew Mbe on 2018-01-25
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 21870.11
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-14CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-06-30
2017-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017
2017-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWIN KERRY / 16/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW MBE / 16/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN PHILIP DEWS / 16/08/2017
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-08-18PSC05Change of details for Limelight Sports Group Limited as a person with significant control on 2017-08-16
2017-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 21870.11
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 21870.11
2016-02-10AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 21870.11
2015-02-09AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 21870.11
2014-02-14AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANSTEY
2012-02-10AR0125/01/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0125/01/11 FULL LIST
2010-10-13RES15CHANGE OF NAME 11/10/2010
2010-10-13CERTNMCOMPANY NAME CHANGED LIMELIGHT PROJECTS LTD CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW MBE / 09/07/2010
2010-03-10RES15CHANGE OF NAME 23/02/2010
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN KERRY / 11/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DEWS / 11/01/2010
2010-02-23AR0125/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER GOODHEW / 11/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MOUNTFORT ANSTEY / 11/01/2010
2010-01-03RES15CHANGE OF NAME 17/12/2009
2010-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-21AUDAUDITOR'S RESIGNATION
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-02RES01ALTER MEM AND ARTS 19/06/2008
2008-07-02MEM/ARTSARTICLES OF ASSOCIATION
2008-07-02RES01ALTER ARTICLES 19/06/2008
2008-06-24288aDIRECTOR APPOINTED ANDREW DAVID MOUNTFORT ANSTEY
2008-06-24288aDIRECTOR APPOINTED THOMAS EDWIN KERRY
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BATTERHAM
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COX
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BATTERHAM
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-29363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED MR MICHAEL FRANCIS COX
2008-04-29288aDIRECTOR APPOINTED MR DUNCAN GOODHEW MBE
2008-04-29288aDIRECTOR APPOINTED MRS MARGARET MARY BATTERHAM
2008-04-23RES01ADOPT ARTICLES 12/09/2007
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19288bSECRETARY RESIGNED
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288aNEW SECRETARY APPOINTED
2006-02-01363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to LIMELIGHT SPORTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-08
Fines / Sanctions
No fines or sanctions have been issued against LIMELIGHT SPORTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2009-09-19 Outstanding ISA HOLDINGS LIMITED
DEBENTURE 2008-06-24 Outstanding COUTTS AND COMPANY
GUARANTEE & DEBENTURE 2005-06-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-02-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMELIGHT SPORTS LTD

Intangible Assets
Patents
We have not found any records of LIMELIGHT SPORTS LTD registering or being granted any patents
Domain Names

LIMELIGHT SPORTS LTD owns 7 domain names.

boutiquerun.co.uk   boutiquesport.co.uk   leaevents.co.uk   limelight-community.co.uk   boutiquecycle.co.uk   boutiqueswim.co.uk   boutiquetri.co.uk  

Trademarks
We have not found any records of LIMELIGHT SPORTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LIMELIGHT SPORTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Greater London Authority 2010-02-15 GBP £4,401
Greater London Authority 2009-12-15 GBP £9,177
Greater London Authority 2009-12-15 GBP £123,861
Greater London Authority 2009-10-13 GBP £51,702
Greater London Authority 2009-09-30 GBP £185,791
Greater London Authority 2009-09-14 GBP £206,808
Greater London Authority 2009-07-15 GBP £309,652
Greater London Authority 2009-04-15 GBP £1,745
Greater London Authority 2009-01-15 GBP £110,670
Greater London Authority 2008-12-15 GBP £114,023
Greater London Authority 2008-08-15 GBP £442,679

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIMELIGHT SPORTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIMELIGHT SPORTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-09-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMELIGHT SPORTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMELIGHT SPORTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.