BEST OF LIME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM BROOK FARM BRAINTREE ROAD WETHERSFIELD ESSEX CM7 4BX ENGLAND

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY WESTGARTH

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 103

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 103

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 103

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM TOCHER HOUSE START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7TA

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HILARY CHARLOTTE WESTGARTH / 01/04/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 COMPANY NAME CHANGED WARM COTE LIMITED CERTIFICATE ISSUED ON 22/07/16

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1611 May 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM MISTLETOE CORNER 4 OATLANDS ELMSTEAD COLCHESTER CO7 7EN UNITED KINGDOM

View Document

06/01/166 January 2016 Annual return made up to 21 August 2015 with full list of shareholders

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 DIRECTOR APPOINTED MRS. HILARY CHARLOTTE WESTGARTH

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED DUNCAN GRAHAM COWPER

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company