LIME&GINGER LOCATION SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Registration of charge 119501800001, created on 2024-06-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

09/12/239 December 2023 Change of details for Mr Adrian Beschieru as a person with significant control on 2023-12-01

View Document

09/12/239 December 2023 Director's details changed for Mr Adrian Beschieru on 2023-12-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/05/2122 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10 INTERNATIONAL HOUSE CHURCHILL WAY CARDIFF CF10 2HE WALES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10 CHURCHILL WAY CARDIFF CF10 2HE WALES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAN ZIVNY / 15/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 44 MAES DEWI PRITCHARD BRACKLA BRIDGEND CF31 2ET WALES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ZIVNY / 02/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAN ZIVNY / 02/10/2019

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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