Background WavePink WaveYellow Wave

LIMEWOOD ACCOUNTING LTD (07931398)

LIMEWOOD ACCOUNTING LTD (07931398) is an active UK company. incorporated on 1 February 2012. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LIMEWOOD ACCOUNTING LTD has been registered for 14 years. Current directors include GREEN, Marcus Swale.

Company Number
07931398
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
2 Waverley Street, York, YO31 7QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GREEN, Marcus Swale
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD ACCOUNTING LTD

LIMEWOOD ACCOUNTING LTD is an active company incorporated on 1 February 2012 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LIMEWOOD ACCOUNTING LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07931398

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 25/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 February 2027
Period: 1 June 2025 - 25 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

NOVA ACCOUNTING LTD
From: 1 February 2012To: 19 June 2019
Contact
Address

2 Waverley Street The Groves York, YO31 7QZ,

Previous Addresses

C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England
From: 29 February 2024To: 23 July 2024
300 Fulford Road York YO10 4PE England
From: 26 October 2023To: 29 February 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 1 February 2012To: 26 October 2023
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Dec 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Marcus Swale

Active
Limewood Way, LeedsLS14 1AB
Born March 1974
Director
Appointed 01 Feb 2012

GREEN, Jonathan Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born May 1971
Director
Appointed 17 Aug 2017
Resigned 10 Aug 2019

GREEN, Patrick Swale

Resigned
Limewood Way, LeedsLS14 1AB
Born July 1947
Director
Appointed 01 Feb 2012
Resigned 17 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Limewood Way, LeedsLS14 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017

Mr Patrick Swale Green

Ceased
Limewood Way, LeedsLS14 1AB
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mr Marcus Swale Green

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Incorporation Company
1 February 2012
NEWINCIncorporation