Background WavePink WaveYellow Wave

LIMEGREEN ACCOUNTANCY LIMITED (06986350)

LIMEGREEN ACCOUNTANCY LIMITED (06986350) is an active UK company. incorporated on 10 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. LIMEGREEN ACCOUNTANCY LIMITED has been registered for 16 years.

Company Number
06986350
Status
active
Type
ltd
Incorporated
10 August 2009
Age
16 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEGREEN ACCOUNTANCY LIMITED

LIMEGREEN ACCOUNTANCY LIMITED is an active company incorporated on 10 August 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. LIMEGREEN ACCOUNTANCY LIMITED was registered 16 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 16 years ago

Company No

06986350

LTD Company

Age

16 Years

Incorporated 10 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LIMEGREEN GB LTD
From: 10 August 2009To: 10 February 2015
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

52 Tottenham Court Road London W1T 2EH
From: 9 June 2015To: 3 June 2020
First Floor Offices, 52 Tottenham Court Road London W1T 2EH England
From: 8 June 2015To: 9 June 2015
14-15 D'arblay Street London W1F 8DZ
From: 23 January 2013To: 8 June 2015
90C Thornton Avenue London W4 1QQ United Kingdom
From: 30 September 2010To: 23 January 2013
16 St. Dionis Road London SW6 4TT England
From: 10 September 2010To: 30 September 2010
90C Thornton Avenue London W4 1QQ United Kingdom
From: 10 August 2009To: 10 September 2010
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 13
Loan Secured
Jul 15
Funding Round
Jan 21
Owner Exit
Jan 21
Funding Round
May 21
New Owner
Nov 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Sept 22
Owner Exit
Sept 22
Funding Round
Aug 23
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Resolution
21 August 2023
RESOLUTIONSResolutions
Resolution
21 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
22 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2022
SH03Return of Purchase of Own Shares
Resolution
4 February 2022
RESOLUTIONSResolutions
Memorandum Articles
4 February 2022
MAMA
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Incorporation Company
10 August 2009
NEWINCIncorporation