LIME TREE AND SINNOTT HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-06 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Secretary's details changed for Dr Liaquat Ali on 2023-07-20 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
20/07/2320 July 2023 | Director's details changed for Dr Liaquat Ali on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Registered office address changed from 17 Basildon Avenue, Clayhall Ilford Essex IG5 0QE to Lime Tree Surgery 321 High Road Leytonstone London E11 4JT on 2021-12-29 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RENU RAYANI |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
04/08/154 August 2015 | SAIL ADDRESS CHANGED FROM: LIME TREE SURGERY 38 CANN HALL ROAD LEYTONSTONE LONDON E11 3HZ ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | SAIL ADDRESS CREATED |
05/08/135 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
04/08/134 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/07/1229 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/08/1129 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
05/01/115 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ELIZABETH MARGARET YEE-LAI SHUI / 06/07/2010 |
02/08/102 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LIAQUAT ALI / 06/07/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RENU RAYANI / 06/07/2010 |
09/02/109 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/07/0929 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/07/0828 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0723 November 2007 | DIRECTOR RESIGNED |
05/11/075 November 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
06/07/066 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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