LIME TREES VETS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2022-06-11 to 2021-09-30

View Document

01/11/211 November 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-09-10

View Document

19/10/2119 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-11

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Second filing of Confirmation Statement dated 2018-09-24

View Document

06/07/216 July 2021 Previous accounting period shortened from 2022-03-31 to 2021-06-11

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

22/06/2122 June 2021 Satisfaction of charge 109805950003 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 109805950004 in full

View Document

22/06/2122 June 2021 Satisfaction of charge 109805950001 in full

View Document

16/06/2116 June 2021 Termination of appointment of John Hywel Parry as a director on 2021-06-11

View Document

16/06/2116 June 2021 Registered office address changed from Lime Trees Veterinary Hospital Lysander Road Meir Park Stoke-on-Trent Staffordshire ST3 7WD England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mrs Donna Louise Chapman as a director on 2021-06-11

View Document

16/06/2116 June 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-06-11

View Document

16/06/2116 June 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-06-11

View Document

16/06/2116 June 2021 Cessation of John Hywel Parry as a person with significant control on 2021-06-11

View Document

11/06/2111 June 2021 Annual accounts for year ending 11 Jun 2021

View Accounts

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

03/10/183 October 2018 Confirmation statement made on 2018-09-24 with updates

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM MEIR PARK VETERINARY HOSPITAL LYSANDER ROAD STOKE ON TRENT STAFFORDSHIRE ST3 7WD

View Document

19/04/1819 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 1001.00

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109805950004

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109805950006

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109805950003

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109805950005

View Document

12/04/1812 April 2018 ADOPT ARTICLES 28/03/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOTT

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109805950002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109805950001

View Document

25/09/1725 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company