LIME FMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

24/12/2424 December 2024 Change of share class name or designation

View Document

20/12/2420 December 2024 Termination of appointment of Jacques Bernard Giraud as a director on 2024-12-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

05/08/245 August 2024 Director's details changed for Mr Stephen Philip Seymour on 2023-11-08

View Document

31/07/2431 July 2024 Director's details changed for Mr Jacques Bernard Giraud on 2023-10-25

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-30

View Document

02/05/232 May 2023 Registered office address changed from 53 Spinney Road Burton Latimer Kettering NN15 5nd England to 30 City Road London EC1Y 2AB on 2023-05-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-30

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR STEPHEN PHILIP SEYMOUR

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR JACQUES BERNARD GIRAUD

View Document

04/11/194 November 2019 ADOPT ARTICLES 09/10/2019

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER BLASCO / 29/09/2017

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER BLASCO / 29/09/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BLASCO / 06/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER BLASCO / 06/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108901600001

View Document

26/10/1726 October 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JOHN PETER BLASCO

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR THE COMPANY CENTRE LIMITED

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER BLASCO

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

29/09/1729 September 2017 CESSATION OF THE COMPANY CENTRE LIMITED AS A PSC

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP ENGLAND

View Document

31/07/1731 July 2017 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