LIMELIGHT NETWORKS LTD

05915606
OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 11 Buy now
28 May 2024 officers Change of particulars for director (Nicholas Adam Starbuck) 2 Buy now
28 May 2024 officers Change of particulars for director (Louise Clare Starbuck) 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 11 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 11 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 11 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 10 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 11 Buy now
11 Apr 2019 officers Change of particulars for corporate secretary (Clarity Secretarial Limited) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2018 accounts Annual Accounts 9 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 4 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 5 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Change of particulars for director (Nicholas Adam Starbuck) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Louise Clare Starbuck) 2 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 officers Appointment of corporate secretary (Clarity Secretarial Ltd) 2 Buy now
16 Feb 2011 officers Termination of appointment of secretary (Louise Starbuck) 1 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Nicholas Adam Starbuck) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Louise Clare Starbuck) 2 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 accounts Annual Accounts 6 Buy now
24 Aug 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from bank house 5 high street bletchingley surrey RH1 4PB 1 Buy now
02 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 2 new place gardens lingfield surrey RH7 6JD 1 Buy now
07 Mar 2008 accounts Annual Accounts 4 Buy now
04 Sep 2007 annual-return Return made up to 24/08/07; full list of members 2 Buy now
24 Aug 2006 incorporation Incorporation Company 15 Buy now