WEIRD LIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Registered office address changed from 59 the Moor Coleorton Coalville LE67 8GB England to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on 2023-04-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Mrs Sarah Ann Camp as a director on 2022-11-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067737840001

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C/O WEIRD LIME ST MARTINS HOUSE PEACOCK LANE LEICESTER LEICESTERSHIRE LE1 5PZ

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067737840001

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 04/07/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 31 ULLESWATER CRESCENT ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1FH ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CAMP / 26/08/2011

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR MARK ROBERT CAMP

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMP

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM BANOVALLUM PRIOR PARK ASHBY DE LA ZOUCH LE65 1BH UK

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/10

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMP / 16/12/2009

View Document

16/12/0816 December 2008 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