LIMA DELTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Resolutions

View Document

24/08/2424 August 2024 Sub-division of shares on 2024-03-15

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

12/03/2412 March 2024 Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on 2024-03-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Change of details for Mr Simon Rupniak as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Simon Rupniak on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Georgina Cooke as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

20/02/2320 February 2023 Registered office address changed from Unit 7, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Notification of Georgina Cooke as a person with significant control on 2021-05-19

View Document

02/07/212 July 2021 Change of details for Mr Simon Rupniak as a person with significant control on 2021-05-19

View Document

14/06/2114 June 2021 Sub-division of shares on 2021-05-19

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON RUPNIAK / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUPNIAK / 17/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUPNIAK / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON RUPNIAK / 19/02/2020

View Document

08/01/208 January 2020 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