LIME RIDGE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Ismail Karaoz as a director on 2025-07-30

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Termination of appointment of Rajvant Nijjhar as a director on 2024-12-11

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Notification of Clare Groom as a person with significant control on 2024-09-17

View Document

02/09/242 September 2024 Cessation of Clare Elizabeth Groom as a person with significant control on 2024-01-01

View Document

02/09/242 September 2024 Appointment of Mr Greg Martin-Pavitt as a director on 2024-09-01

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Termination of appointment of Yvonne Sandra Betts as a director on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/11/222 November 2022 Director's details changed for Ms Clare Elizabeth Groom on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Ms Ruth Heather Abra as a director on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Director's details changed for Mr Haydn Frederick Jones on 2021-11-01

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM CAVERSHAM CHAMBERS 51A CHURCH STREET CAVERSHAM READING RG4 8AX ENGLAND

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/07/196 July 2019 DIRECTOR APPOINTED MISS YVONNE SANDRA BETTS

View Document

24/02/1924 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GROOM / 21/02/2019

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCINTYRE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM LIME RIDGE 46 NORTHCOURT AVENUE READING BERKSHIRE RG2 7HQ

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 25/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 25/10/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR NICK JOHN DENYER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/09/1414 September 2014 DIRECTOR APPOINTED MS CLARE GROOM

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR HAYDN FREDERICK JONES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JAMIE STEVEN MCINTYRE

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 22/24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA UNITED KINGDOM

View Document

06/08/146 August 2014 DIRECTOR APPOINTED RAJVANT NIJJHAR

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

25/10/1325 October 2013 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