LIMECROSS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
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 |
13/03/2513 March 2025 | Director's details changed for Mrs Harriet Gaye Pemberton on 2025-03-13 |
13/03/2513 March 2025 | Secretary's details changed for Dagmar Cullen on 2025-03-13 |
02/09/242 September 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM COTSWOLD HOUSE MARTINS CROFT COLERNE CHIPPENHAM WILTSHIRE SN14 8DS |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
06/01/196 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/03/1512 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/03/1419 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/03/1322 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
19/02/1319 February 2013 | 01/08/12 STATEMENT OF CAPITAL GBP 1 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
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 |
08/03/128 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
22/09/1122 September 2011 | DIRECTOR APPOINTED MR TONY PEMBERTON |
08/03/118 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET GAYE LAWRENCE / 02/12/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM BOYCE'S BUILDING 42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET GAYE LAWRENCE / 03/03/2010 |
22/03/1022 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET LAWRENCE / 25/11/2008 |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BOYCE'S BUILDING 42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
31/03/0731 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/08/0621 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 56 REDWICK ROAD PILNING BRISTOL BS35 4LU |
15/06/0515 June 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
18/02/0518 February 2005 | SECRETARY RESIGNED |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 64 FLAX BOURTON ROAD FAILAND BRISTOL NORTH SOMERSET BS8 3UN |
27/10/0427 October 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 64 FLAX BOURTON ROAD FAILAND BRISTOL BS8 3UN |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
01/07/041 July 2004 | SECRETARY RESIGNED |
01/07/041 July 2004 | DIRECTOR RESIGNED |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
02/03/042 March 2004 | 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