LIME COMMUNICATIONS LIMITED

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 NewConfirmation statement made on 2025-09-03 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Director's details changed for Ms Lesley Egan on 2023-10-06

View Document

11/10/2311 October 2023 Change of details for Ms Lesley Egan as a person with significant control on 2023-10-06

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

06/07/236 July 2023 Director's details changed for Sarah Joanna Buckley on 2023-07-03

View Document

12/05/2312 May 2023 Director's details changed for Sarah Joanna Buckley on 2023-05-11

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Appointment of Mr Andrew Martin as a director on 2021-09-09

View Document

04/10/214 October 2021 Appointment of Mr Timothy John Hook as a director on 2021-09-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY EGAN

View Document

11/09/2011 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038142040001

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNA BUCKLEY / 20/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNA BUCKLEY / 01/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/04/186 April 2018 ADOPT ARTICLES 14/03/2018

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES WARD / 02/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EGAN / 02/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNA BUCKLEY / 02/06/2016

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/01/1121 January 2011 19/10/10 STATEMENT OF CAPITAL GBP 1163

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOSEPH SCHLOSBERG / 12/11/2010

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EGAN / 30/07/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 £ NC 1000/10000 23/08/

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: C/O HAMMOND SUDDARDS 7 DEVONSHIRE SQUARE, LONDON EC2M 4YH

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 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