LIMECROSS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from Ysbryd Y Mynydd Dinas Cross Newport SA42 0UX Wales to Ysbryd Y Mynydd Dinas Cross Newport Pembrokeshire SA42 0UX on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mrs Harriet Gaye Pemberton on 2025-03-13

View Document

13/03/2513 March 2025 Secretary's details changed for Dagmar Cullen on 2025-03-13

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM COTSWOLD HOUSE MARTINS CROFT COLERNE CHIPPENHAM WILTSHIRE SN14 8DS

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 01/08/12 STATEMENT OF CAPITAL GBP 1

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O MS H LAWRENCE COTSWOLD HOUSE MARTINS CROFT COLERNE CHIPPENHAM WILTSHIRE SN14 8DS UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR TONY PEMBERTON

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET GAYE LAWRENCE / 02/12/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM BOYCE'S BUILDING 42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET GAYE LAWRENCE / 03/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET LAWRENCE / 25/11/2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BOYCE'S BUILDING 42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 56 REDWICK ROAD PILNING BRISTOL BS35 4LU

View Document

15/06/0515 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 64 FLAX BOURTON ROAD FAILAND BRISTOL NORTH SOMERSET BS8 3UN

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 64 FLAX BOURTON ROAD FAILAND BRISTOL BS8 3UN

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/03/042 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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