LIME CONTRACT PACKING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
07/05/247 May 2024 | Registered office address changed from Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG England to New Workshop 2 Roewood Farm Winkburn Newark NG22 8PG on 2024-05-07 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
14/06/2314 June 2023 | Termination of appointment of Neil Mellors as a director on 2023-06-01 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
09/03/239 March 2023 | Registered office address changed from New Workshop 2 Roewood Farm Courtyard Winkburn Newark NG22 8PG England to Office 7 Roewood Farm Courtyard Winkburn Newark NG22 8PG on 2023-03-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 1 SOLOMAN PARK SOLOMAN ROAD ILKESTON DERBYSHIRE DE7 5UE UNITED KINGDOM |
27/01/2027 January 2020 | DIRECTOR APPOINTED MRS NICOLA ELIZABETH MOORE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ELIZABETH MOORE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR NIGEL CHRISTOPHER MOORE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MELLORS |
02/03/172 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR NEIL MELLORS |
01/08/161 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1626 June 2016 | COMPANY NAME CHANGED APRICOT PRINT LTD CERTIFICATE ISSUED ON 26/06/16 |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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