LIME RECRUITMENT LTD

Register to unlock more data on OkredoRegister

LIME RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827898

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Field Street, Bradford BD1 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon29/01/2026
Notification of Michael John Rayner as a person with significant control on 2026-01-14
dot icon09/10/2025
Appointment of Mr Michael John Rayner as a director on 2025-10-09
dot icon09/10/2025
Termination of appointment of Stewart Beeston as a director on 2025-10-09
dot icon09/10/2025
Cessation of Stewart Beeston as a person with significant control on 2025-10-09
dot icon09/10/2025
Certificate of change of name
dot icon25/09/2025
Registered office address changed from , 2 Glenview Terrace, Shipley, West Yorkshire, BD18 4JJ to 1 Field Street Bradford BD1 5BT on 2025-09-25
dot icon20/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon24/06/2025
Micro company accounts made up to 2025-05-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-05-31
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon04/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon30/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon04/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon24/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Previous accounting period shortened from 2015-05-31 to 2015-05-24
dot icon01/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/05/2013
Director's details changed for Stewart Beeston on 2009-11-01
dot icon21/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Stewart Newberry as a secretary
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon20/07/2010
Director's details changed for Stewart Beeston on 2010-01-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/08/2009
Return made up to 24/05/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/09/2008
Return made up to 24/05/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 40 piece fields, threshfield, skipton, BD23 5HR
dot icon02/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/08/2007
Return made up to 24/05/07; full list of members
dot icon24/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
24/05/2026
dot iconNext due on
24/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
719.00
-
0.00
6.87K
-
2022
1
1.16K
-
0.00
8.91K
-
2023
1
1.93K
-
0.00
-
-
2023
1
1.93K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.93K £Ascended66.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stewart Beeston
Director
24/05/2006 - 09/10/2025
-
Newberry, Stewart Allan
Secretary
24/05/2006 - 01/05/2012
-
Mr Michael John Rayner
Director
09/10/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIME RECRUITMENT LTD

LIME RECRUITMENT LTD is an(a) Active company incorporated on 24/05/2006 with the registered office located at 1 Field Street, Bradford BD1 5BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIME RECRUITMENT LTD?

toggle

LIME RECRUITMENT LTD is currently Active. It was registered on 24/05/2006 .

Where is LIME RECRUITMENT LTD located?

toggle

LIME RECRUITMENT LTD is registered at 1 Field Street, Bradford BD1 5BT.

What does LIME RECRUITMENT LTD do?

toggle

LIME RECRUITMENT LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LIME RECRUITMENT LTD have?

toggle

LIME RECRUITMENT LTD had 1 employees in 2023.

What is the latest filing for LIME RECRUITMENT LTD?

toggle

The latest filing was on 29/01/2026: Notification of Michael John Rayner as a person with significant control on 2026-01-14.