LIME PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 47 WESTERN BOULEVARD LEICESTER LE2 7HN

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 11/02/15

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 11/02/14

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 11/02/13

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 28 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NARESH POPAT / 11/04/2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 11/02/12

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 11/02/11

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ZUBER VINDHANI

View Document

17/02/1017 February 2010 ANNUAL RETURN MADE UP TO 11/02/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 MEMBER RESIGNED BINA POPAT

View Document

22/04/0822 April 2008 MEMBER RESIGNED SUSHILAHIMATLAL POPAT

View Document

21/04/0821 April 2008 LLP MEMBER APPOINTED NARESH POPAT

View Document

21/04/0821 April 2008 LLP MEMBER APPOINTED HIMATLAL BHAGWANJI POPAT

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

29/12/0629 December 2006 NEW MEMBER APPOINTED

View Document

29/12/0629 December 2006 NEW MEMBER APPOINTED

View Document

29/12/0629 December 2006 MEMBER RESIGNED

View Document

29/12/0629 December 2006 MEMBER RESIGNED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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