LIME GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Brian Richard Fullicks as a director on 2023-06-01

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/09/195 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART GREGORY

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CUTLER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED STEWART GREGORY

View Document

07/09/117 September 2011 DIRECTOR APPOINTED DEBORAH JANE REEVES

View Document

06/09/116 September 2011 DIRECTOR APPOINTED BRIAN RICHARD FULLICKS

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CUTLER / 01/11/2009

View Document

15/12/0915 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 1 ROUNDSHEAD DRIVE, WARFIELD, BRACKNELL, BERKSHIRE RG42 3RZ

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3XX

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 115 COLMORE ROW, BIRMINGHAM, B3 3AL

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 ADOPT MEM AND ARTS 22/09/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 10 NEWHALL STREET, GROUND FLOOR, BIRMINGHAM, B3 3LX

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 06/05/97

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED FORAY 1017 LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

15/05/9715 May 1997 S386 DISP APP AUDS 06/05/97

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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