LIME TRAINING AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/02/257 February 2025 Current accounting period extended from 2025-02-27 to 2025-02-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

29/04/2229 April 2022 Appointment of Mrs Margaret Lennon as a director on 2022-04-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 25 UNIT 25 WALWORTH ENTERPRISE CENTRE DUKE CLOSE, WEST WAY ANDOVER HAMPSHIRE SP10 5AP ENGLAND

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF MARGARET LENNON AS A PSC

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

11/05/1811 May 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE 172, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM CARRADALE DUCK STREET ABBOTTS ANN ANDOVER HAMPSHIRE SP11 7AZ

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM SUITE 172, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB ENGLAND

View Document

21/02/1621 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET LENNON

View Document

04/03/144 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/07/1025 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BERNARD LENNON / 31/01/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LENNON / 31/01/2010

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 53 MONEYER ROAD ANDOVER HAMPSHIRE SP10 4NG

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 31 ABBEY ROAD GRIMSBY DN32 0HQ

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/07/0729 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 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