LIME TRAINING AND CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
07/02/257 February 2025 | Current accounting period extended from 2025-02-27 to 2025-02-28 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
23/09/2323 September 2023 | Micro company accounts made up to 2023-02-27 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
29/04/2229 April 2022 | Appointment of Mrs Margaret Lennon as a director on 2022-04-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 25 UNIT 25 WALWORTH ENTERPRISE CENTRE DUKE CLOSE, WEST WAY ANDOVER HAMPSHIRE SP10 5AP ENGLAND |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
18/02/1918 February 2019 | CESSATION OF MARGARET LENNON AS A PSC |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18 |
11/05/1811 May 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE 172, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
26/03/1626 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/02/1621 February 2016 | REGISTERED OFFICE CHANGED ON 21/02/2016 FROM CARRADALE DUCK STREET ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7AZ |
21/02/1621 February 2016 | REGISTERED OFFICE CHANGED ON 21/02/2016 FROM SUITE 172, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB ENGLAND |
21/02/1621 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET LENNON |
04/03/144 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
25/07/1025 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1017 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BERNARD LENNON / 31/01/2010 |
17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LENNON / 31/01/2010 |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 53 MONEYER ROAD ANDOVER HAMPSHIRE SP10 4NG |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 31 ABBEY ROAD GRIMSBY DN32 0HQ |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/07/0729 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/05/0517 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0516 May 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | SECRETARY RESIGNED |
08/01/048 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0313 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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