Lime Lodge Care Ltd

DataGardener
live
Micro

Lime Lodge Care Ltd

06633607Private Limited With Share Capital

Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW
Incorporated

30/06/2008

Company Age

17 years

Directors

5

Employees

19

SIC Code

87300

Risk

very low risk

Company Overview

Registration, classification & business activity

Lime Lodge Care Ltd (06633607) is a private limited with share capital incorporated on 30/06/2008 (17 years old) and registered in london, SW63JW. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Micro
Incorporated 30/06/2008
SW63JW
19 employees

Financial Overview

Total Assets

£2.36M

Liabilities

£1.48M

Net Assets

£873.9K

Est. Turnover

£778.1K

AI Estimated
Unreported
Cash

£77.4K

Key Metrics

19

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Change Sail Address Company With New Address
Category:Address
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Sail Address Company
Category:Address
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:25-09-2009
Legacy
Category:Address
Date:25-09-2009
Legacy
Category:Address
Date:25-09-2009
Legacy
Category:Address
Date:25-09-2009
Incorporation Company
Category:Incorporation
Date:30-06-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/10/2025
Latest Accounts31/10/2024

Trading Addresses

White House, Clarendon Street, Nottingham, Nottinghamshire, NG15GF
Bedford House Fulham Green, 69-79 Fulham High Street, London, Sw6 3Jw, SW63JWRegistered

Contact

01158758349
Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW