LIME GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Notification of Shaun Phillip Williams as a person with significant control on 2016-04-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Cessation of Karen Grace Williams as a person with significant control on 2022-09-05

View Document

28/04/2528 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-04

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

13/04/2113 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 267734.25

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PHILLIP WILLIAMS / 23/07/2019

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PHILLIP WILLIAMS / 01/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / KAREN GRACE WILLIAMS / 01/08/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY SEAN ROWBOTHAM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 258159.12

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GRACE WILLIAMS

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 258209.12

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 14664.81

View Document

24/11/1624 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 241334.31

View Document

22/11/1622 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/1621 November 2016 SUB-DIVISION 26/10/16

View Document

17/11/1617 November 2016 ADOPT ARTICLES 26/10/2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LE DRUILLENEC

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR SEAN ANTHONY ROWBOTHAM

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM C/O WELBECK ASSOCIATES 30 PERCY STREET LONDON W1T 2DB UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY VINCENT LE DRUILLENEC / 01/03/2016

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR SHAUN PHILLIP WILLIAMS

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR TIMOTHY VINCENT LE DRUILLENEC

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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