Company NameKey Lime PR & Marketing Limited
DirectorsKaren Jayne Brooks and Amanda Catherine Watkins
Company StatusActive
Company Number06609583
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameKaren Jayne Brooks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameAmanda Catherine Watkins
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameAmanda Catherine Watkins
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitekey-lime.co.uk
Telephone01277 600320
Telephone regionBrentwood

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amanda Catherine Mills
50.00%
Ordinary
50 at £1Karen Jayne Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,673
Cash£10,545
Current Liabilities£187,636

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

26 June 2013Delivered on: 1 July 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally]. Notification of addition to or amendment of charge.
Outstanding
5 December 2011Delivered on: 6 December 2011
Persons entitled: Calverton Factors LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all fixed assets, all specific book debts, the factors account and all other debts and by way of floating charge, the floating assets.
Outstanding

Filing History

14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Registration of charge 066095830002 (16 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Director's details changed for Karen Jayne Brooks on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Karen Jayne Brooks on 7 June 2011 (2 pages)
14 June 2011Director's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages)
14 June 2011Secretary's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Amanda Catherine Mills on 7 June 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Karen Jayne Brooks on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Karen Jayne Brooks on 1 November 2009 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Return made up to 03/06/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from charter house 103 - 105 leogh road leigh-on-sea essex SS9 1JL united kingdom (1 page)
3 June 2008Incorporation (16 pages)