THE LIMEGREEN 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 |
---|---|
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Confirmation statement made on 2025-02-17 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
09/04/249 April 2024 | Confirmation statement made on 2024-02-17 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
26/10/2126 October 2021 | Registered office address changed from 166 Manor Road Witney Oxfordshire OX28 3SS to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2021-10-26 |
26/10/2126 October 2021 | Secretary's details changed for Yvonne Margaret Frewin on 2021-10-25 |
26/10/2126 October 2021 | Director's details changed for Victor James Frewin on 2021-10-25 |
26/10/2126 October 2021 | Director's details changed for Mr James Elliot Frewin on 2021-10-25 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/09/1813 September 2018 | DIRECTOR APPOINTED MR JAMES ELLIOT FREWIN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
18/04/1618 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/05/159 May 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/04/145 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/05/135 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/04/1229 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/11/1120 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/05/112 May 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JAMES FREWIN / 17/02/2010 |
09/05/109 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | LOCATION OF REGISTER OF MEMBERS |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 166 MANOR ROAD WITNEY OX28 3SS |
01/04/091 April 2009 | LOCATION OF DEBENTURE REGISTER |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | 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