LIMA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Director's details changed for Mr Mark Kenneth Dewick on 2025-09-25 |
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN ENGLAND |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN |
| 25/01/1625 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/01/1328 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/01/1226 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ |
| 26/01/1126 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH DEWICK / 09/01/2010 |
| 25/03/1025 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB |
| 12/01/0512 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
| 07/02/037 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
| 10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
| 10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 10/01/0310 January 2003 | DIRECTOR RESIGNED |
| 10/01/0310 January 2003 | SECRETARY RESIGNED |
| 09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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