Background WavePink WaveYellow Wave

LIME WEALTH MANAGEMENT LIMITED (14603637)

LIME WEALTH MANAGEMENT LIMITED (14603637) is an active UK company. incorporated on 19 January 2023. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIME WEALTH MANAGEMENT LIMITED has been registered for 3 years. Current directors include CULLEN-GRANT, Elaine Nicola, HOLT, Mark Stuart.

Company Number
14603637
Status
active
Type
ltd
Incorporated
19 January 2023
Age
3 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CULLEN-GRANT, Elaine Nicola, HOLT, Mark Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME WEALTH MANAGEMENT LIMITED

LIME WEALTH MANAGEMENT LIMITED is an active company incorporated on 19 January 2023 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIME WEALTH MANAGEMENT LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14603637

LTD Company

Age

3 Years

Incorporated 19 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 23 Jun 2023

HOLT, Mark Stuart

Active
15 Carolina Way, SalfordM50 2ZY
Born October 1976
Director
Appointed 19 Jan 2023

BEESLEY, Mark Jonathan

Resigned
15 Carolina Way, SalfordM50 2ZY
Born December 1963
Director
Appointed 23 Jun 2023
Resigned 22 Jan 2025

HANNINGTON, Anthony Francis

Resigned
15 Carolina Way, SalfordM50 2ZY
Born August 1968
Director
Appointed 23 Jun 2023
Resigned 22 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 22 Jan 2025
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
6 March 2025
MAMA
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 January 2023
NEWINCIncorporation