LIME ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewTermination of appointment of Andrew Evans as a secretary on 2025-11-14

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Registered office address changed from Unit 8 Parchfields Enterprise Park Colton Road Rugeley Staffordshire WS15 3HB England to Unit 5 Parkside Court Greenhough Road Lichfield WS13 7FE on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Harry Edward Cooper on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Andrew Evans on 2023-10-06

View Document

06/10/236 October 2023 Secretary's details changed for Andrew Evans on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Harry Edward Cooper as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Andrew Evans as a person with significant control on 2023-10-06

View Document

23/06/2323 June 2023 Notification of Harry Edward Cooper as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Andrew Evans as a person with significant control on 2023-06-23

View Document

04/05/234 May 2023 Appointment of Mr Harry Edward Cooper as a director on 2023-05-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

16/03/2316 March 2023 Change of details for Mr Andrew Evans as a person with significant control on 2023-03-03

View Document

16/03/2316 March 2023 Cessation of Robert Sargent as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Robert Sargent as a director on 2023-03-03

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

20/05/2220 May 2022 Change of details for Mr Andrew Evans as a person with significant control on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-04-30

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 13/07/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY WS15 3ES ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EVANS / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 03/05/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O ANDREW EVANS PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3ES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 03/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 16 OLDFIELDS CRESCENT GREAT HAYWOOD STAFFORD ST18 0RS UNITED KINGDOM

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1113 April 2011 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