LIME CHOCOLATE CONSULTANCY LTD.

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE JOHNSTON / 27/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NICOL JOHNSTON / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 27/02/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 25/02/2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 25/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON / 25/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY APPOINTED SUZANNE JOHNSTON

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED NEIL NICOL JOHNSTON

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 66 REDFORD LOAN COLINTON EDINBURGH EH13 0AT

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

28/02/0928 February 2009 ADOPT MEM AND ARTS 25/02/2009

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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