LIMEBLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA England to 70 High Street Haslemere Surrey GU27 2LA on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Keith Roberts as a secretary on 2023-04-25

View Document

12/05/2312 May 2023 Change of details for Mrs Kim Scillitoe as a person with significant control on 2023-04-25

View Document

12/05/2312 May 2023 Director's details changed for Mrs Kim Scillitoe on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 2021-07-21

View Document

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

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERTS / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM SCILLITOE / 21/01/2019

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD JAMES LAWTON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/11/166 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND

View Document

09/06/159 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD

View Document

07/05/147 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERTS / 04/01/2012

View Document

19/08/1119 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM SCILLITOE / 04/01/2010

View Document

03/07/093 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 S366A DISP HOLDING AGM 27/01/04

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: SUITE 3 GRIFFIN HOUSE 89 ISLAND FARM ROAD WEST MOLESEY SURREY KT8 2LN

View Document

19/02/0219 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: C/O DAVID LLOYD & CO THE OLD BAKE HOUSE 4 STATION ROAD NORTH EGHAM, SURREY TW20 9LE

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 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