LIME PAY CONTRACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 4 Orkney Croft Birmingham B36 0QA England to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2025-09-18

View Document

17/09/2517 September 2025 NewCertificate of change of name

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

01/09/251 September 2025 NewRegistered office address changed from 16a Shirley Road Enfield EN2 6SB England to 4 Orkney Croft Birmingham B36 0QA on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Stanislaw Mateusz Hillar as a director on 2025-09-01

View Document

01/09/251 September 2025 NewCessation of Stanislaw Mateusz Hillar as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Ms Hayley Louise Sanders as a director on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of Hayley Louise Sanders as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 57 BROOKFIELD AVENUE HOUGHTON REGIS DUNSTABLE LU5 5TR ENGLAND

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR STANISLAW MATEUSZ HILLAR / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW MATEUSZ HILLAR / 13/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 72A NORTHGATE CANTERBURY CT1 1BB ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 10-12 RAINBOW CENTER LUMINA WAY ENFIELD EN1 1FS ENGLAND

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 50 NORTH PARADE FLAT 6 ABERYSTWYTH SY23 2NF UNITED KINGDOM

View Document

22/03/1822 March 2018 CESSATION OF KAMIL PERKA AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAW MATEUSZ HILLAR

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 131A CONNAUGHT GARDENS LONDON N13 5BU ENGLAND

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR STANISLAW MATEUSZ HILLAR

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAMIL PERKA

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WIND PIRATES POWER LTD


  • 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